LOYAL IMMIGRATION LIMITED
Status | ACTIVE |
Company No. | 08386270 |
Category | Private Limited Company |
Incorporated | 04 Feb 2013 |
Age | 11 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
LOYAL IMMIGRATION LIMITED is an active private limited company with number 08386270. It was incorporated 11 years, 4 months ago, on 04 February 2013. The company address is Suite 6a, Second Floor 61 Cranbrook Road Suite 6a, Second Floor 61 Cranbrook Road, Ilford, IG1 4PG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Mr Manoj Kumar Thathamparambathu
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-25
Psc name: Mr Manoj Kumar Thathamparambathu
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
New address: Suite 6a, Second Floor 61 Cranbrook Road Cranbrook House Ilford IG1 4PG
Change date: 2023-01-25
Old address: Cranbrook House 8F Second Floor 61 Cranbrook Road Ilford Essex IG1 4PG England
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manojkumar Thathamparambathu
Change date: 2022-12-08
Documents
Change to a person with significant control
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manojkumar Thathamparambathu
Change date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 03 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 20 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Mr Manojkumar Thathamparambathu
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 18 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
New address: Cranbrook House 8F Second Floor 61 Cranbrook Road Ilford Essex IG1 4PG
Old address: 45 Hatfield Close Ilford Essex IG6 2BS England
Change date: 2016-03-17
Documents
Certificate change of name company
Date: 02 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed v&a immigration consultants LIMITED\certificate issued on 02/12/15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Old address: 23 Burges Road Eastham London Greater London E6 2BJ
Change date: 2015-07-31
New address: 45 Hatfield Close Ilford Essex IG6 2BS
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Some Companies
80 BADDOW ROAD,CHELMSFORD,CM2 7PJ
Number: | 07267235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 10845744 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LESLIE ROAD,BARNSLEY,S70 3JS
Number: | 09428483 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WORSHIP STREET,LONDON,EC2A 2DT
Number: | 04840874 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTAN BUSINESS CENTRE LIMITED
57 BRADFORD STREET,WALSALL,WS1 3QD
Number: | 11779710 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 08616350 |
Status: | ACTIVE |
Category: | Private Limited Company |