- Company Overview for F C LASER HOLDINGS LIMITED (10045620)
- Filing history for F C LASER HOLDINGS LIMITED (10045620)
- People for F C LASER HOLDINGS LIMITED (10045620)
- Charges for F C LASER HOLDINGS LIMITED (10045620)
- More for F C LASER HOLDINGS LIMITED (10045620)
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) |
---|---|---|---|
26 Jun 2019 | RP04AP01 | Second filing for the appointment of Lisa Fantom as a director | |
20 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
07 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Daniel Kenneth Fantom on 12 September 2018 | |
29 Aug 2018 | AP01 |
Appointment of Mrs Lisa Fantom as a director on 29 August 2018
|
|
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
07 Mar 2018 | AD01 | Registered office address changed from , 20 Victoria Road, Draycott, Derby, DE72 3PS, United Kingdom to Unit 8, the Fulcrum Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4QU on 7 March 2018 | |
17 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
09 May 2016 | MR01 | Registration of charge 100456200001, created on 5 May 2016 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | SH08 | Change of share class name or designation | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|