LASER ATTRACTION LTD

Company Documents

DateDescription
12/06/2512 June 2025 Certificate of change of name

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Previous accounting period extended from 2024-02-27 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-02-27

View Document

17/11/2317 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/04/2117 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/09/2013 September 2020 COMPANY NAME CHANGED INOVINE LTD CERTIFICATE ISSUED ON 13/09/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CESSATION OF PETER JAMES RANSON AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILDCAT HOLDINGS LTD

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES RANSON / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RANSON / 17/12/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED GSOC TECHNOLOGY LTD CERTIFICATE ISSUED ON 11/05/18

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR PETER JAMES RANSON

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES RANSON

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES RANSON / 05/04/2018

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 26 BLAGDON ROAD NEW MALDEN KT3 4AE UNITED KINGDOM

View Document

05/04/185 April 2018 CESSATION OF NICHOLAS JAMES COOKE AS A PSC

View Document

27/02/1827 February 2018 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