COM LAUDE GROUP LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Particulars of variation of rights attached to shares

View Document

22/01/2522 January 2025 Change of share class name or designation

View Document

22/01/2522 January 2025 Sub-division of shares on 2025-01-17

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Registration of charge 106890740004, created on 2024-06-24

View Document

27/06/2427 June 2024 Registration of charge 106890740003, created on 2024-06-24

View Document

25/06/2425 June 2024 Registration of charge 106890740002, created on 2024-06-24

View Document

19/06/2419 June 2024 Termination of appointment of Glenn Eric Hayward as a director on 2024-06-14

View Document

19/06/2419 June 2024 Appointment of Mr Ben Crawford as a director on 2024-06-17

View Document

29/05/2429 May 2024 Satisfaction of charge 106890740001 in full

View Document

04/04/244 April 2024 Withdrawal of a person with significant control statement on 2024-04-04

View Document

04/04/244 April 2024 Notification of Cyber Midco Limited as a person with significant control on 2024-03-26

View Document

02/04/242 April 2024 Termination of appointment of Lorna Jean Gradden as a director on 2024-03-26

View Document

02/04/242 April 2024 Termination of appointment of Nicholas Jonathan Wood as a director on 2024-03-26

View Document

02/04/242 April 2024 Termination of appointment of Alex Parker as a director on 2024-03-26

View Document

02/04/242 April 2024 Termination of appointment of Mark Jacobs as a director on 2024-03-26

View Document

02/04/242 April 2024 Termination of appointment of David Forbes as a director on 2024-03-26

View Document

30/01/2430 January 2024 Registered office address changed from 28-30 Little Russell Street London WC1A 2HN United Kingdom to 28 Little Russell Street London WC1A 2HN on 2024-01-30

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

15/03/2315 March 2023 Statement of capital on 2023-03-10

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

21/08/2021 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ALEX PARKER

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR GARETH EDWARD JEHU

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR KEVIN NEIL THAIN

View Document

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA JEAN GRADDEN / 01/07/2019

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED ADSERO CAPITAL LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY MEGAN LESTER

View Document

04/03/194 March 2019 SECRETARY APPOINTED MR KEVIN NEIL THAIN

View Document

08/02/198 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 17821864.26

View Document

07/11/187 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 17821759.18

View Document

25/09/1825 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/01/18 STATEMENT OF CAPITAL GBP 17151845.00

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GLENN ERIC HAYWARD

View Document

06/02/186 February 2018 19/10/17 STATEMENT OF CAPITAL GBP 17151835.00

View Document

26/10/1726 October 2017 SECOND FILED SH01 - 19/05/17 STATEMENT OF CAPITAL GBP 17151700.00

View Document

23/10/1723 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 10212449.00

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM NORTH COTTAGE LANGTON ROAD LANGTON GREEN TUNBRIDGE WELLS TN3 0BB UNITED KINGDOM

View Document

09/06/179 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 10212394.00

View Document

09/06/179 June 2017 SUB-DIVISION 19/05/17

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR NICHOLAS JONATHAN WOOD

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MS LORNA JEAN GRADDEN

View Document

06/06/176 June 2017 ADOPT ARTICLES 19/05/2017

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106890740001

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company