LASER DERWENTWATER HOLDINGS LIMITED
Company number 06378120
- Company Overview for LASER DERWENTWATER HOLDINGS LIMITED (06378120)
- Filing history for LASER DERWENTWATER HOLDINGS LIMITED (06378120)
- People for LASER DERWENTWATER HOLDINGS LIMITED (06378120)
- Charges for LASER DERWENTWATER HOLDINGS LIMITED (06378120)
- More for LASER DERWENTWATER HOLDINGS LIMITED (06378120)
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) |
---|---|---|---|
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
12 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
25 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 23 June 2020 | |
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
12 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
21 Oct 2020 | PSC02 | Notification of Lreds Iii Laser Holdings Limited as a person with significant control on 23 June 2020 | |
21 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
19 Oct 2020 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX | |
06 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Jul 2020 | MR01 | Registration of charge 063781200008, created on 17 July 2020 | |
24 Jul 2020 | MR01 | Registration of charge 063781200007, created on 17 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Timothy Selwyn Jones as a director on 23 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Mark William Anderson as a director on 23 June 2020 | |
09 Jul 2020 | AP04 | Appointment of Intertrust Corporate Services Limited as a secretary on 23 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mrs Paivi Helena Whitaker as a director on 23 June 2020 | |
09 Jul 2020 | AP02 | Appointment of Intertrust Directors 2 Limited as a director on 23 June 2020 |