- Company Overview for LAVAT CONSULTING LIMITED (04810070)
- Filing history for LAVAT CONSULTING LIMITED (04810070)
- People for LAVAT CONSULTING LIMITED (04810070)
- Charges for LAVAT CONSULTING LIMITED (04810070)
- More for LAVAT CONSULTING LIMITED (04810070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
14 Aug 2024 | MR01 | Registration of charge 048100700002, created on 12 August 2024 | |
13 Aug 2024 | AA01 | Previous accounting period shortened from 30 July 2024 to 31 March 2024 | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Jun 2024 | AD01 | Registered office address changed from Dains 15 Colmore Row Birmingham B3 2BH England to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 3 June 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
17 Apr 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 July 2023 | |
30 Jan 2024 | AD01 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Dains 15 Colmore Row Birmingham B3 2BH on 30 January 2024 | |
30 Jan 2024 | PSC05 | Change of details for Opto Group Limited as a person with significant control on 30 January 2024 | |
13 Dec 2023 | MR01 | Registration of charge 048100700001, created on 12 December 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Steve Mcmullan as a director on 9 October 2023 | |
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2023 | MA | Memorandum and Articles of Association | |
18 Aug 2023 | TM01 | Termination of appointment of Duncan William John Groves as a director on 16 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Peter John Gladdish as a director on 16 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Richard Charles Mcneilly as a director on 16 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Roy Edward Farmer as a director on 16 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
02 Nov 2022 | CH01 | Director's details changed for Mr Duncan William John Groves on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Peter John Gladdish on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mrs Angela Ferguson on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Nick Burrows on 2 November 2022 | |
02 Nov 2022 | PSC05 | Change of details for Opto Group Limited as a person with significant control on 2 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to The Old Chapel Union Way Witney OX28 6HD on 1 November 2022 |