LASERGRAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 74 CHASE COURT GARDENS ENFIELD MIDDLESEX EN2 8DJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BARKER / 01/05/2011 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/1015 July 2010 | Annual return made up to 20 March 2009 with full list of shareholders |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, SECRETARY NW MANAGEMENT (SECRETARIAT) LTD |
09/07/109 July 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
03/11/093 November 2009 | STRUCK OFF AND DISSOLVED |
21/07/0921 July 2009 | FIRST GAZETTE |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | FIRST GAZETTE |
06/01/096 January 2009 | DISS40 (DISS40(SOAD)) |
02/01/092 January 2009 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | SECRETARY APPOINTED NICOLA HODGSON |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM, 74 CHASE COURT GARDENS, ENFIELD, MIDDLESEX, EN2 8DJ |
31/07/0731 July 2007 | SECRETARY RESIGNED |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: NW HOUSE, MILBURN ROAD, BOURNEMOUTH, DORSET, BH4 9HJ |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | 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