- Company Overview for LAXSH LIMITED (05890002)
- Filing history for LAXSH LIMITED (05890002)
- People for LAXSH LIMITED (05890002)
- Charges for LAXSH LIMITED (05890002)
- More for LAXSH LIMITED (05890002)
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) |
---|---|---|---|
26 Jul 2017 | PSC01 | Notification of Amit Koshal as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
02 Jun 2015 | MR01 | Registration of charge 058900020004, created on 29 May 2015 | |
02 Jun 2015 | MR01 | Registration of charge 058900020005, created on 29 May 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | CH03 | Secretary's details changed for Anisha Punj on 1 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
22 Jul 2013 | AD01 | Registered office address changed from C/O Amit Koshal Central Dental 52-56 Curzon Street Derby DE1 1LP United Kingdom on 22 July 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
11 Feb 2011 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 11 February 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Anisha Punj on 1 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Dr Amit Koshal on 1 October 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 29 July 2010 | |
13 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Mar 2010 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 |