LAUDATIO LTD

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CAGIATI

View Document

09/02/159 February 2015 DIRECTOR APPOINTED CARLO FRANCESO DE ROSA

View Document

05/02/155 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/11/1330 November 2013 CORPORATE SECRETARY APPOINTED A. HANIEL LTD

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY A HANIEL LTD

View Document

21/02/1321 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

14/07/1114 July 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/07/1114 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A HANIEL LTD / 01/12/2009

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CAGIATI / 01/10/2009

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A HANIEL LTD / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM DEPT R/O GROUND FLOOR 39A LEICESTER RD SALFORD MANCHESTER M7 4AS

View Document

26/08/0926 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0918 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED GIUSEPPE CAGIATI

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT NIBBELINK

View Document

02/07/092 July 2009 DIRECTOR APPOINTED ROBERT MARCEL NIBBELINK

View Document

31/12/0831 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0822 December 2008 SECRETARY APPOINTED A HANIEL LTD

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

19/12/0819 December 2008 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