Advanced company searchLink opens in new window

LARAGAN TESTING LIMITED

Company number 08992367

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100