LAMBDA TECHNOLOGIES LTD

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

29/09/2229 September 2022 Cessation of Amna Saqib as a person with significant control on 2019-06-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMNA SAQIB / 16/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 23 ST. CHRISTOPHERS ROAD ASHTON-UNDER-LYNE OL6 9DP ENGLAND

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MRS AMNA SAQIB / 16/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMNA SAQIB / 16/12/2019

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMNA SAQIB

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS AMNA SAQIB

View Document

18/06/1918 June 2019 CESSATION OF SAQIB MUSHTAQ AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAQIB MUSHTAQ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAQIB MUSHTAQ

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY SAQIB MUSHTAQ

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMNA SAQIB

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR SAQIB MUSHTAQ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM SUITE 2 85 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JL

View Document

18/09/1718 September 2017 SECRETARY APPOINTED MR SAQIB MUSHTAQ

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMNA SADIQ / 08/08/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS AMNA SADIQ

View Document

06/08/176 August 2017 CESSATION OF SAQIB MUSHTAQ AS A PSC

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

06/08/176 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAQIB MUSHTAQ

View Document

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/02/1711 February 2017 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 85 SUITE 2 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JL ENGLAND

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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