LUTHO NATHI LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/04/1612 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/11/1515 November 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/04/1526 April 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
| 29/03/1529 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/05/1410 May 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
| 04/04/144 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 01/04/141 April 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/04/1313 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUTHANDO NDAYI / 13/04/2013 |
| 13/04/1313 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/04/1313 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 13/04/1313 April 2013 | 31/03/10 STATEMENT OF CAPITAL GBP 2 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH UNITED KINGDOM |
| 06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH UNITED KINGDOM |
| 03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 10/02/1110 February 2011 | DIRECTOR APPOINTED MRS FIKISWA MLUMA |
| 29/10/1029 October 2010 | APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LTD |
| 24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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