LASERAID INTERNATIONAL GROUP LIMITED
Company number 12888511
- Company Overview for LASERAID INTERNATIONAL GROUP LIMITED (12888511)
- Filing history for LASERAID INTERNATIONAL GROUP LIMITED (12888511)
- People for LASERAID INTERNATIONAL GROUP LIMITED (12888511)
- More for LASERAID INTERNATIONAL GROUP LIMITED (12888511)
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) |
---|---|---|---|
03 Feb 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
29 Oct 2024 | TM01 | Termination of appointment of Gregory John Bittar as a director on 20 October 2024 | |
21 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 3 October 2024
|
|
04 Sep 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
29 Jul 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
25 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 19 June 2024
|
|
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
13 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 2 October 2023
|
|
12 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 28 July 2023
|
|
21 Aug 2023 | SH19 |
Statement of capital on 21 August 2023
|
|
21 Aug 2023 | SH20 | Statement by Directors | |
21 Aug 2023 | CAP-SS | Solvency Statement dated 13/07/23 | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | AD01 | Registered office address changed from Ground Floor, 4255 Park Approach Leeds LS15 8GB England to 3 Unit 3 Capital Business Park Manor Way Borehamwood WD6 1GW on 2 August 2023 | |
12 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 6 March 2023
|
|
29 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
02 Mar 2023 | PSC07 | Cessation of David Michael Horton as a person with significant control on 1 October 2021 | |
02 Mar 2023 | PSC01 | Notification of Julian Philipp Ameler as a person with significant control on 23 March 2021 | |
10 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 2022
|
|
04 Oct 2022 | TM01 | Termination of appointment of Tom Francis Acland as a director on 30 September 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Unit 3 Capital Business Park Manor Way Borehamwood WD6 1GW England to Ground Floor, 4255 Park Approach Leeds LS15 8GB on 29 June 2022 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2022
|