LAMATECHNOLOGY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Director's details changed for Mrs Silvana Roccio Parra on 2024-11-05

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/02/242 February 2024 Registered office address changed from 38 Chancery Lane the Cursitor London WC2A 1EN England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

20/12/2320 December 2023 Cessation of Jean-Pascal Victor Louis Michel Fillard as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Notification of Hodl Projects Ltd as a person with significant control on 2023-12-18

View Document

16/12/2316 December 2023 Termination of appointment of Jean-Pascal Victor Louis Michel Fillard as a director on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Mrs Silvana Roccio Parra as a director on 2023-12-14

View Document

13/11/2313 November 2023 Change of details for Mr Jean-Pascal Victor Louis Michel Fillard as a person with significant control on 2023-11-02

View Document

10/11/2310 November 2023 Cessation of Hodl Projects Ltd as a person with significant control on 2023-11-02

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

24/10/2324 October 2023 Change of details for Mr Jean-Pascal Victor Louis Michel Fillard as a person with significant control on 2023-08-09

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Notification of Hodl Projects Ltd as a person with significant control on 2023-08-09

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

08/08/238 August 2023 Termination of appointment of Jocelyn Braun as a director on 2023-07-27

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Jean-Pascal Victor Louis Michel Fillard on 2023-07-20

View Document

28/07/2328 July 2023 Change of details for Mr Jean-Pascal Victor Louis Michel Fillard as a person with significant control on 2023-07-20

View Document

27/07/2327 July 2023 Director's details changed for Dr Jocelyn Braun on 2023-07-20

View Document

19/01/2319 January 2023 Registered office address changed from Suite 345 50 Eastcastle Street Fitztrovia London W1W 8EA England to 38 Chancery Lane the Cursitor London WC2A 1EN on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Change of share class name or designation

View Document

09/08/219 August 2021 Sub-division of shares on 2021-06-01

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

14/06/2114 June 2021 Director's details changed for Mr Jean-Pascal Victor Louis Michel Fillard on 2021-06-11

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED DR JOCELYN BRAUN

View Document

14/06/2114 June 2021 Appointment of Dr Jocelyn Braun as a director on 2021-06-14

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PASCAL VICTOR LOUIS MICHEL FILLARD / 11/06/2021

View Document

11/06/2111 June 2021 PSC'S CHANGE OF PARTICULARS / MR JEAN-PASCAL VICTOR LOUIS MICHE FILLARD / 11/06/2021

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

29/04/2129 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company