Advanced company searchLink opens in new window

LAUREATE GLOBAL LIMITED

Company number 07385584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION The form replaces the AR01 registered on 01/11/2011 as it was not properly delivered
01 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/01/2012
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)