LE VIOLA LTD - MITCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2023-05-26. Psc name: Salina Mahbub. 2023-06-07 View Report
Officers. Appointment date: 2023-05-26. Officer name: Miss Salina Mahbub. 2023-06-07 View Report
Officers. Termination date: 2023-05-26. Officer name: Mahbubur Rahman. 2023-06-07 View Report
Persons with significant control. Psc name: Mahbubur Rahman. Cessation date: 2023-05-26. 2023-06-07 View Report
Confirmation statement. Statement with updates. 2023-06-05 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Confirmation statement. Statement with updates. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Address. New address: Suite 14, 95 Miles Road Mitcham CR4 3FH. Old address: 8 Amberley Grove Birmingham B6 7AN England. Change date: 2022-12-06. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Address. New address: 8 Amberley Grove Birmingham B6 7AN. Change date: 2021-01-28. Old address: 30 Shandy Street London E1 4LX England. 2021-01-28 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Officers. Termination date: 2021-01-01. Officer name: Hasi Akter. 2021-01-21 View Report
Persons with significant control. Notification date: 2020-06-01. Psc name: Mahbubur Rahman. 2020-06-23 View Report
Persons with significant control. Cessation date: 2020-06-01. Psc name: Hasi Akter. 2020-06-23 View Report
Confirmation statement. Statement with updates. 2020-06-23 View Report
Accounts. Accounts type micro entity. 2020-05-31 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Accounts. Accounts amended with made up date. 2019-03-08 View Report
Accounts. Accounts amended with made up date. 2019-03-07 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Officers. Officer name: Mr Mahbubur Rahman. Appointment date: 2018-12-20. 2019-01-01 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Persons with significant control. Psc name: Hasi Akter. Notification date: 2018-04-01. 2018-05-22 View Report
Persons with significant control. Psc name: Salina Mahbub. Cessation date: 2018-04-01. 2018-05-22 View Report
Officers. Termination date: 2018-04-01. Officer name: Mahbubur Rahman. 2018-05-10 View Report
Officers. Officer name: Mrs Hasi Akter. Appointment date: 2018-04-01. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Address. New address: 30 Shandy Street London E1 4LX. Old address: 102 Mile End Road London E1 4UN England. Change date: 2018-03-01. 2018-03-01 View Report
Officers. Termination date: 2018-02-01. Officer name: Salina Mahbub. 2018-02-06 View Report
Officers. Appointment date: 2018-02-01. Officer name: Mr Mahbubur Rahman. 2018-02-06 View Report
Officers. Termination date: 2017-12-31. Officer name: Hasi Akter. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-10-10 View Report
Officers. Officer name: Ms Salina Mahbub. Appointment date: 2017-07-20. 2017-07-20 View Report
Accounts. Accounts type dormant. 2017-05-31 View Report
Officers. Appointment date: 2016-11-10. Officer name: Ms Hasi Akter. 2016-11-18 View Report
Officers. Termination date: 2016-11-11. Officer name: Salina Mahbub. 2016-11-17 View Report
Address. Change date: 2016-11-15. Old address: 18 Woodgate Road Whalley Range Manchester M16 8LX England. New address: 102 Mile End Road London E1 4UN. 2016-11-15 View Report
Gazette. Gazette filings brought up to date. 2016-11-12 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Gazette. Gazette notice compulsory. 2016-11-01 View Report
Officers. Officer name: Intekhab-Ul-Alam Rawnak. Termination date: 2016-07-31. 2016-09-15 View Report
Officers. Appointment date: 2015-08-15. Officer name: Mr Intekhab-Ul-Alam Rawnak. 2015-08-28 View Report
Incorporation. Capital: GBP 100 2015-08-04 View Report