F C LASER HOLDINGS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Notification of Lisa Fantom as a person with significant control on 2024-11-25

View Document

27/11/2427 November 2024 Cessation of F C Laser Trustees Limited as a person with significant control on 2024-11-25

View Document

27/11/2427 November 2024 Notification of Daniel Kenneth Fantom as a person with significant control on 2024-11-25

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Director's details changed for Lisa Fantom on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Daniel Kenneth Fantom on 2022-11-10

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 SECOND FILING OF AP01 FOR LISA FANTOM

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNETH FANTOM / 12/09/2018

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS LISA FANTOM

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM, 20 VICTORIA ROAD, DRAYCOTT, DERBY, DE72 3PS, UNITED KINGDOM

View Document

17/08/1717 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100456200001

View Document

19/04/1619 April 2016 ADOPT ARTICLES 04/04/2016

View Document

19/04/1619 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 60000.00

View Document

07/03/167 March 2016 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