COM LAUDE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

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

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 Appointment of Mr Glenn Eric Hayward 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 Appointment of Mr Kevin Neil Thain as a director on 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / ADSERO CAPITAL LIMITED / 10/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSANNA LONG

View Document

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

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CESSATION OF NICHOLAS JONATHAN WOOD AS A PSC

View Document

19/09/1819 September 2018 CESSATION OF LORNA JEAN GRADDEN AS A PSC

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MS LORNA JEAN GRADDEN / 19/05/2017

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADSERO CAPITAL LIMITED

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN WOOD / 19/05/2017

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA TUCKER

View Document

15/06/1815 June 2018 SECRETARY APPOINTED SUSANNA LOUISE LONG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/05/173 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2017

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MRS GEMMA TUCKER

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY LORNA GRADDEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 2ND FLOOR 28 - 30 LITTLE RUSSELL STREET LONDON WC1A 2HN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA GRADDEN / 25/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN WOOD / 25/09/2013

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LORNA GRADDEN / 25/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 116 LONG ACRE COVENT GARDEN LONDON WC2E 9SU

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 39 EDGELEY ROAD LONDON SW4 6ES

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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