Advanced company searchLink opens in new window

LAYERV LTD

Company number 08783277

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)
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 2,116,680
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 24/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
13 Nov 2019 TM01 Termination of appointment of Javid Iqbal Khan as a director on 31 October 2019
12 Nov 2019 AP01 Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019
12 Nov 2019 TM01 Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019
12 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Aug 2019 TM01 Termination of appointment of James Justin Letley as a director on 31 July 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
17 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Sep 2018 AD01 Registered office address changed from Cadogan House Rose Kiln Lane Reading RG2 0HP England to Blue Square House Priors Way Maidenhead SL6 2HP on 13 September 2018
20 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
21 Nov 2017 PSC07 Cessation of James Justin Letley as a person with significant control on 10 August 2017
21 Nov 2017 PSC07 Cessation of Javid Iqbal Khan as a person with significant control on 10 August 2017
24 Oct 2017 TM02 Termination of appointment of Graeme George Mackenzie as a secretary on 6 September 2017
24 Oct 2017 AP03 Appointment of Mr Bradley Petzer as a secretary on 6 September 2017
24 Oct 2017 TM01 Termination of appointment of Mark Ian Howling as a director on 21 August 2017