- Company Overview for LATERAL MONEY LIMITED (05202199)
- Filing history for LATERAL MONEY LIMITED (05202199)
- People for LATERAL MONEY LIMITED (05202199)
- More for LATERAL MONEY LIMITED (05202199)
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) |
---|---|---|---|
14 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
09 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Frances Clare Smart on 10 August 2010 | |
16 Sep 2010 | CH03 | Secretary's details changed for Frances Clare Smart on 10 August 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
08 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
05 Aug 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
22 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
09 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
27 Sep 2007 | 363a | Return made up to 10/08/07; full list of members | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: unit 6 minton distribution park london road amesbury wiltshire SP4 7RT | |
16 Oct 2006 | AA | Accounts for a dormant company made up to 31 August 2006 | |
16 Oct 2006 | AA | Accounts for a dormant company made up to 31 August 2005 | |
29 Aug 2006 | 363s | Return made up to 10/08/06; full list of members | |
12 Jan 2006 | 363s | Return made up to 10/08/05; full list of members | |
02 Jun 2005 | CERTNM | Company name changed profilestar LIMITED\certificate issued on 02/06/05 | |
28 Apr 2005 | 288a | New director appointed | |
28 Apr 2005 | 288a | New secretary appointed;new director appointed | |
28 Apr 2005 | 287 | Registered office changed on 28/04/05 from: 1ST floor 14/18 city road cardiff CF24 3DL |