Advanced company searchLink opens in new window

LASERAID INTERNATIONAL GROUP LIMITED

Company number 12888511

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)
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 3,386,772
18 Feb 2022 MA Memorandum and Articles of Association
18 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3,145,882
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
  • GBP 3,034,882
  • ANNOTATION Clarification a second filed SH01 was registered on 18.11.2021.
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
  • GBP 3,034,882
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
  • GBP 3,014,882
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 1,665,882
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 837,132
30 Apr 2021 AP01 Appointment of Mr Tom Francis Acland as a director on 22 April 2021