LASER GRAFIX SALES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 02/10/242 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 19/05/2419 May 2024 | Termination of appointment of Cambridge Nominees Limited as a secretary on 2024-05-19 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
| 30/05/2330 May 2023 | Change of details for Arran Hopkins as a person with significant control on 2023-05-25 |
| 30/05/2330 May 2023 | Cessation of Laser Fx Llc as a person with significant control on 2023-05-25 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-06-30 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/07/2029 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX |
| 23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 02/08/182 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
| 21/07/1721 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN HOPKINS |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASER FX LLC |
| 20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / LASER FX LLC / 13/12/2016 |
| 20/07/1720 July 2017 | CESSATION OF LASERGRAFIX FZ LLC AS A PSC |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/09/1515 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/10/1414 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/09/1325 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/09/1217 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/02/1222 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK BROWN |
| 22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY LORRAINE BROWN |
| 22/02/1222 February 2012 | DIRECTOR APPOINTED TOBIAS PETER MACKNIGHT |
| 30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 01/01/2011 |
| 30/11/1130 November 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/12/1010 December 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE NOMINEES LIMITED / 01/10/2009 |
| 10/12/1010 December 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/11/0925 November 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 07/12/077 December 2007 | SECRETARY'S PARTICULARS CHANGED |
| 07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/12/073 December 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
| 10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
| 09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 31/01/0531 January 2005 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
| 01/10/041 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 02/07/042 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 17/10/0317 October 2003 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
| 26/03/0326 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 24/10/0224 October 2002 | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
| 11/10/0111 October 2001 | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
| 01/08/011 August 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 16/10/0016 October 2000 | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
| 28/06/0028 June 2000 | NEW SECRETARY APPOINTED |
| 26/05/0026 May 2000 | SECRETARY RESIGNED |
| 27/03/0027 March 2000 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99 |
| 27/03/0027 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
| 07/12/997 December 1999 | SECRETARY'S PARTICULARS CHANGED |
| 12/10/9912 October 1999 | RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
| 22/02/9922 February 1999 | NEW SECRETARY APPOINTED |
| 28/10/9828 October 1998 | NEW DIRECTOR APPOINTED |
| 14/09/9814 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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