- Company Overview for LARAGAN TESTING LIMITED (08992367)
- Filing history for LARAGAN TESTING LIMITED (08992367)
- People for LARAGAN TESTING LIMITED (08992367)
- More for LARAGAN TESTING LIMITED (08992367)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 15 December 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Oct 2020 | PSC05 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Nov 2018 | PSC02 | Notification of Corre Holdings Sa as a person with significant control on 12 October 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | SH08 | Change of share class name or designation | |
23 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|