Advanced company searchLink opens in new window

LAT WATER LIMITED

Company number 09420392

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)
08 May 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1,367
08 May 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1,367
08 May 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1,367
05 Apr 2019 SH02 Sub-division of shares on 14 February 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/04/2021
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 TM01 Termination of appointment of Peter Moir Guthrie as a director on 23 March 2018
15 Mar 2018 CH01 Director's details changed for Dr Nityalendra Singh on 15 March 2018
14 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
29 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
09 Nov 2017 AP01 Appointment of Dr Nityalendra Singh as a director on 6 November 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 May 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,367
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
16 Aug 2016 AP01 Appointment of Mr Hongbiao Wang as a director on 22 June 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,278
11 Jul 2016 MA Memorandum and Articles of Association
23 Jun 2016 AA Micro company accounts made up to 31 December 2015
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,070
24 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,030
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,030
16 Sep 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders