Advanced company searchLink opens in new window

LARAK SOLUTIONS LTD

Company number 12034611

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)
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
19 Sep 2024 AD01 Registered office address changed from Bartle House 9 Oxford Court Manchester M2 3WQ England to Cwrt Cefn Michaelston-Y-Fedw Cardiff CF3 6XS on 19 September 2024
19 Sep 2024 PSC01 Notification of Robyn John Hughes as a person with significant control on 10 September 2024
19 Sep 2024 PSC07 Cessation of Kim Jackson as a person with significant control on 10 September 2024
19 Sep 2024 TM01 Termination of appointment of Kim Jackson as a director on 10 September 2024
19 Sep 2024 AP01 Appointment of Mr Robyn John Hughes as a director on 10 September 2024
05 Sep 2024 TM01 Termination of appointment of Leanne Jones as a director on 4 September 2024
06 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
16 May 2024 AA Micro company accounts made up to 31 October 2023
12 Mar 2024 AD01 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX England to Bartle House 9 Oxford Court Manchester M2 3WQ on 12 March 2024
23 Jan 2024 CH01 Director's details changed for Miss Leanne Owen on 23 January 2024
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
29 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
14 Mar 2022 AD01 Registered office address changed from Regus Cardiff Bay Falcon Drive Cardiff CF10 4RU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 14 March 2022
14 Mar 2022 AD05 Change the registered office situation from Wales to England/Wales
07 Jun 2021 CH01 Director's details changed for Miss Leanne Owen on 7 June 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2020
12 Oct 2020 AD01 Registered office address changed from Severn House Hazell Drive Newport NP10 8FY Wales to Regus Cardiff Bay Falcon Drive Cardiff CF10 4RU on 12 October 2020
12 Oct 2020 AA01 Current accounting period extended from 30 June 2020 to 31 October 2020
06 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
03 Jan 2020 AP01 Appointment of Miss Leanne Owen as a director on 3 January 2020
05 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-05
  • GBP 1