- Company Overview for LAUREATE GLOBAL LIMITED (07385584)
- Filing history for LAUREATE GLOBAL LIMITED (07385584)
- People for LAUREATE GLOBAL LIMITED (07385584)
- More for LAUREATE GLOBAL LIMITED (07385584)
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) |
---|---|---|---|
04 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 22 October 2012 | |
17 Jan 2012 | AR01 |
Annual return made up to 22 October 2011 with full list of shareholders
|
|
01 Nov 2011 | AR01 |
Annual return made up to 22 October 2011 with full list of shareholders
|
|
01 Nov 2011 | TM01 | Termination of appointment of a director | |
20 Oct 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from , 10 Whitelands Crescent, London, SW18 5QY on 7 October 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Shayantharam Ramalingam as a director | |
01 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
08 Oct 2010 | AP01 | Appointment of Mr Shayantharam Ramalingam as a director | |
08 Oct 2010 | AP01 | Appointment of Hugh Fenton Morris as a director | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
06 Oct 2010 | AD01 | Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 6 October 2010 | |
06 Oct 2010 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
06 Oct 2010 | TM01 | Termination of appointment of Clive Weston as a director | |
23 Sep 2010 | NEWINC |
Incorporation
|