- Company Overview for LAS CONTRACTS LIMITED (11483798)
- Filing history for LAS CONTRACTS LIMITED (11483798)
- People for LAS CONTRACTS LIMITED (11483798)
- More for LAS CONTRACTS LIMITED (11483798)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2022 | |
25 Jul 2023 | AD01 | Registered office address changed from International House 223 Regent Street Las Contracts Ltd C/O: Setup London W1B 2QD England to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX on 25 July 2023 | |
25 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Hayley Ann Litchfield as a director on 5 May 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 14/2G Docklands Business Centre Tiller Road London E14 8PX England to International House 223 Regent Street Las Contracts Ltd C/O: Setup London W1B 2QD on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Razaul Kabir as a director on 9 November 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from 601 International House 223 Regent Street Lcl C/O Setup London W1B 2QD England to 14/2G Docklands Business Centre Tiller Road London E14 8PX on 18 May 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Feb 2020 | AP01 | Appointment of Ms Hayley Ann Litchfield as a director on 7 February 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Razaul Kabir as a director on 10 January 2020 | |
31 Jul 2019 | PSC04 | Change of details for Mr Leicester Siljeur as a person with significant control on 31 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Leicester Siljeur on 31 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 601 International House 223 Regent Street Lcl C/O Setup London W1B 2QD on 30 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|