- Company Overview for LASSO RIGHTS LIMITED (09915929)
- Filing history for LASSO RIGHTS LIMITED (09915929)
- People for LASSO RIGHTS LIMITED (09915929)
- More for LASSO RIGHTS LIMITED (09915929)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
17 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
28 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
25 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 124 Finchley Road London NW3 5JS on 1 June 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU England to 71 Queen Victoria Street London EC4V 4BE on 30 March 2021 | |
21 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
21 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
27 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
11 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
11 Nov 2019 | PSC07 | Cessation of Fintage Investments B.V as a person with significant control on 7 November 2019 | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jun 2019 | AP01 | Appointment of Ms Maria Teresa Forte as a director on 1 March 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 78 Whitfield Street London W1T 4EZ United Kingdom to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 11 April 2019 | |
21 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
09 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates |