- Company Overview for LAUREL INTELLECTUAL PROPERTY LTD. (09780226)
- Filing history for LAUREL INTELLECTUAL PROPERTY LTD. (09780226)
- People for LAUREL INTELLECTUAL PROPERTY LTD. (09780226)
- More for LAUREL INTELLECTUAL PROPERTY LTD. (09780226)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Mar 2024 | MA | Memorandum and Articles of Association | |
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
04 Mar 2024 | AP01 | Appointment of Michael O'rourke as a director on 29 February 2024 | |
04 Mar 2024 | AP01 | Appointment of Gemma O'rourke as a director on 29 February 2024 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | PSC02 | Notification of Finest Brands Holdings Limited as a person with significant control on 24 December 2021 | |
08 Feb 2022 | PSC07 | Cessation of Charlotte Jeremiah as a person with significant control on 24 December 2021 | |
08 Feb 2022 | PSC07 | Cessation of Sarah Jane Fedarb as a person with significant control on 24 December 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Charlotte Jeremiah as a director on 24 December 2021 | |
19 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
08 Dec 2020 | PSC01 | Notification of Sarah Jane Fedarb as a person with significant control on 8 October 2019 | |
08 Dec 2020 | PSC01 | Notification of Charlotte Jeremiah as a person with significant control on 8 October 2019 | |
08 Dec 2020 | PSC07 | Cessation of Bridget May Ayres as a person with significant control on 8 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Bridget May Ayres as a director on 24 October 2019 | |
22 Oct 2019 | SH02 | Sub-division of shares on 7 October 2019 |