- Company Overview for LASCOM COMMUNICATIONS LTD (05172120)
- Filing history for LASCOM COMMUNICATIONS LTD (05172120)
- People for LASCOM COMMUNICATIONS LTD (05172120)
- Charges for LASCOM COMMUNICATIONS LTD (05172120)
- More for LASCOM COMMUNICATIONS LTD (05172120)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 121-123 Principle House Fleet Road Fleet Hampshire GU51 3PD to 16 Northfield Road Northfield Road Church Crookham Fleet GU52 6ED on 5 December 2016 | |
03 Dec 2016 | MR01 | Registration of charge 051721200002, created on 29 November 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Jan 2013 | AD01 | Registered office address changed from 156a Fleet Road Fleet Surrey GU51 4BE on 9 January 2013 | |
16 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
23 Feb 2012 | AP01 | Appointment of Mrs Esther Kate Cheshire as a director | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
22 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 May 2011 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 10 May 2011 | |
06 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Karl Cheshire on 6 July 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Gary Roche as a director | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Oct 2009 | AP01 | Appointment of Mr Gary John Roche as a director |