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) |
---|---|---|---|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 11 April 2022
|
|
18 Feb 2022 | MA | Memorandum and Articles of Association | |
18 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 87 the Hundred Romsey SO51 8BZ England to Unit 3 Capital Business Park Manor Way Borehamwood WD6 1GW on 23 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 4 Old Market Place Ripon HG4 1EQ England to 87 the Hundred Romsey SO51 8BZ on 19 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 87 the Hundred Romsey Hampshire SO51 8BZ United Kingdom to 4 Old Market Place Ripon HG4 1EQ on 19 November 2021 | |
18 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 September 2021
|
|
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
07 Oct 2021 | PSC01 | Notification of Gregory John Bittar as a person with significant control on 1 October 2021 | |
06 Oct 2021 | PSC01 | Notification of Peter Allan Goode as a person with significant control on 1 October 2021 | |
06 Oct 2021 | PSC01 | Notification of David Quirk as a person with significant control on 1 October 2021 | |
06 Oct 2021 | PSC01 | Notification of David Michael Horton as a person with significant control on 1 October 2021 | |
06 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
22 Sep 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
18 May 2021 | MA | Memorandum and Articles of Association | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
30 Apr 2021 | AP01 | Appointment of Mr Tom Francis Acland as a director on 22 April 2021 |