LOTUS HOME DECOR LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-23 update statutory_documents FIRST GAZETTE
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date null => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-05 => 2022-12-31
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 delete address FLAT 32 NORTH CIRCULAR ROAD LONDON ENGLAND N3 3JP
2021-07-07 insert address INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON ENGLAND E16 2DQ
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-07 update registered_address
2021-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-22 update statutory_documents FIRST GAZETTE
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM FLAT 32 NORTH CIRCULAR ROAD LONDON N3 3JP ENGLAND
2021-06-07 delete address 3RD FLOOR OFFICE 207 REGENT STREET LONDON ENGLAND W1B 3HH
2021-06-07 insert address FLAT 32 NORTH CIRCULAR ROAD LONDON ENGLAND N3 3JP
2021-06-07 update registered_address
2021-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 3RD FLOOR OFFICE 207 REGENT STREET LONDON W1B 3HH ENGLAND
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED BIJAN RAZAVIAN / 20/05/2021
2021-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEYED BIJAN RAZAVIAN / 20/05/2021
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM FLAT 32 QUEENSBOROUGH COURT NORTH CIRCULAR ROAD LONDON N3 3JP ENGLAND
2020-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED BIJAN RAZAVIAN / 12/03/2020
2020-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEYED BIJAN RAZAVIAN / 12/03/2020
2020-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION