LUNGA VITA CONSULTING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 502 Lantana Heights Glasshouse Gardens London E20 1HR on 2024-06-11

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Director's details changed for Miss Nadja Hellen Michelle Maniscalchi on 2021-10-26

View Document

13/02/2413 February 2024 Change of details for Miss Nadja Hellen Michelle Maniscalchi as a person with significant control on 2021-10-26

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MISS NADJA HELLEN MICHELLE MANISCALCHI / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NADJA HELLEN MICHELLE MANISCALCHI / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PAUL DAVEY / 31/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MISS NADJA HELLEN MICHELLE MANISCALCHI / 20/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR SHANE PAUL DAVEY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NADJA HELLEN MICHELLE MANISCALCHI / 01/07/2014

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NADJA HELLEN MICHELLE MANISCALCHI / 13/12/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NADJA HELLEN MICHELLE MANISCALCHI / 27/07/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY OWAIN STONE

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 210 COBALT POINT LANTERNS COURT 38 MILLHARBOUR LONDON E14 9JG ENGLAND

View Document

12/03/1212 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NADJA HELLEN MICHELLE MANISCALCHI / 09/12/2011

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / OWAIN STONE / 09/12/2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 47 CASPIAN WHARF 1 YEO STREET LONDON E3 3AE

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADJA HELLEN MICHELLE MANISCALCHI / 01/10/2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 51 WAPPING HIGH STREET LONDON E1W 2PL UNITED KINGDOM

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / OWAIN STONE / 31/08/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADJA MANISCALCHI / 31/08/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED OWAIN STONE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED NADJA HELLEN MICHELLE MANISCALCHI

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information