LASER IMPEX LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/09/2419 September 2024 Accounts for a medium company made up to 2023-08-31

View Document

20/06/2420 June 2024 Accounts for a medium company made up to 2023-08-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

23/09/2323 September 2023 Notification of Pritpal Channa as a person with significant control on 2023-09-23

View Document

23/09/2323 September 2023 Change of details for Mr Gurdev Singh Channa as a person with significant control on 2023-09-23

View Document

23/09/2323 September 2023 Change of details for Mr Jaswinder Singh Channa as a person with significant control on 2023-09-23

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-08-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

16/04/1216 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PRITPAL CHANNA

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

14/03/1114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 AMENDING 288A TO CORRECT DATE OF BIRTH

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 2ND FLOOR LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL SINGH CHANNA / 22/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH CHANNA / 22/02/2010

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED GURDEV SINGH CHANNA

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GURDEV CHANNA / 23/02/2008

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER CHANNA / 23/02/2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED PRITPAL SINGH CHANNA

View Document

28/10/0828 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER CHANNA / 22/02/2008

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

01/07/011 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 21/08/96 TO 31/08/96

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/08/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 £ NC 1000/100000 28/03/95

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 28/03/95

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: C/O.B S G VALENTINE 9 THE OFFICE VILLAGE ROMFORD ROAD STRATFORD LONDON E15 4EA

View Document

09/02/959 February 1995 ACCOUNTING REF. DATE EXT FROM 30/05 TO 21/08

View Document

27/10/9427 October 1994 SECRETARY RESIGNED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 416 GREEN LANE ILFORD ESSEX IG3 9JX

View Document

30/09/9430 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

22/02/9422 February 1994 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