LA SCALA INVESTMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04863907 |
Category | Private Limited Company |
Incorporated | 12 Aug 2003 |
Age | 20 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LA SCALA INVESTMENT COMPANY LIMITED is an active private limited company with number 04863907. It was incorporated 20 years, 10 months, 6 days ago, on 12 August 2003. The company address is 3 St Andrews Hill, London, EC4V 5BY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage satisfy charge full
Date: 16 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name termination date
Date: 16 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-10
Officer name: Mitchells Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
Old address: 1a Regent Street Cheltenham Gloucestershire GL50 1HE England
Change date: 2022-05-13
New address: 3 st Andrews Hill London EC4V 5BY
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mohammed Maizia
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mohammed Maizia
Documents
Cessation of a person with significant control
Date: 11 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Maizia
Cessation date: 2016-04-06
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-24
Psc name: Mr Mohammed Maizia
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Maizia
Change date: 2022-03-24
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-16
Officer name: Mrs Nicoleta Roxana Maizia
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
Change date: 2021-05-13
Old address: L'express City 59a Carter Lane London EC4V 5DY United Kingdom
New address: 1a Regent Street Cheltenham Gloucestershire GL50 1HE
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-16
Psc name: Mrs Nicoleta Roxana Maizia
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-18
Psc name: Mr Mohammed Maizia
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Maizia
Change date: 2018-10-18
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Change sail address company with new address
Date: 26 May 2016
Category: Address
Type: AD02
New address: 41 Rodney Road Cheltenham Cheltenham Gloucestershire GL50 1HX
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: L'express City 59a Carter Lane London EC4V 5DY
Old address: Beechwood Shopping Centre Mall Cafe 123 High Street Cheltenham Gloucestershire GL50 1DQ
Change date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Maizia
Change date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change corporate secretary company with change date
Date: 12 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-30
Officer name: Mitchells Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from caffe la scala 206 high street cheltenham glos GL50 3HF
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Certificate change of name company
Date: 03 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed k & m investment company LIMITED\certificate issued on 03/10/05
Documents
Legacy
Date: 03 Oct 2005
Category: Capital
Type: 169
Description: £ ic 2/1 25/09/05 £ sr 1@1=1
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 12/08/05 to 31/08/05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 12 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-12
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 08 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 12/08/04
Documents
Legacy
Date: 02 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 02/12/03 from: 306 high street cheltenham gloucestershire GL50 3JF
Documents
Legacy
Date: 04 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
44 LAWRENCE ROAD,LONDON,W5 4XH
Number: | 07460297 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BAKER STREET,LONDON,W1U 6TU
Number: | 08486314 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX
Number: | 11880787 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 07028407 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON MANSIONS (FLAT 22),LONDON,SW5 9TF
Number: | 11173533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 PAYNESFIELD ROAD,TATSFIELD,TN16 2AT
Number: | 09349267 |
Status: | ACTIVE |
Category: | Private Limited Company |