Advanced company searchLink opens in new window

LASER TOPCO LIMITED

Company number 13232622

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)
15 Jan 2025 TM01 Termination of appointment of Andrew James Merrington Black as a director on 4 December 2024
09 Aug 2024 AD01 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY England to Middlesex House 34-42 Cleveland Street London W1T 4JE on 9 August 2024
04 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
08 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 12,840.77127
  • USD 137.45298
13 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 12,823.77127
  • USD 137.45298
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 12,376.74127
  • USD 137.45298
18 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
09 Aug 2022 AP01 Appointment of Mr Gabriel Charles Plumer as a director on 28 July 2022
07 Jun 2022 TM01 Termination of appointment of Toby Matthew Skelton as a director on 27 May 2022
31 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 26 February 2022
18 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/03/2022.
18 Jan 2022 TM01 Termination of appointment of Janet Elizabeth Steele as a director on 31 December 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 11,836.44127
  • USD 137.45298
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 11,798.44127
  • USD 137.45298
02 Sep 2021 AP01 Appointment of Mr Andrew James Merrington Black as a director on 26 August 2021
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 SH08 Change of share class name or designation
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 11,637.67643
  • USD 137.45298
03 Jun 2021 AP01 Appointment of Mr Richard Sannem as a director on 2 June 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 9,453.32443
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 9,442.32443