LAY4TECH LTD

Company Documents

DateDescription
26/04/1926 April 2019 COMPANY NAME CHANGED PRIVATE CONSULTING LTD CERTIFICATE ISSUED ON 26/04/19

View Document

25/04/1925 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 10000

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MAJDI CHAKROUN

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR RODOLPHE DE PIERPONT

View Document

18/08/1818 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK CARMONA

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PATRICK SERAPHIN CARMONA

View Document

27/03/1827 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 500000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 44 BROADWAY STRATFORD LONDON E15 1XH UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM QUEENS WAY HOUSE 275-285 HIGH STREET LONDON STRATFORD E15 2TF ENGLAND

View Document

27/04/1627 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

22/04/1622 April 2016 SAIL ADDRESS CHANGED FROM: 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL UNITED KINGDOM

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

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

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUES GAUTIER

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/04/1320 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISTER RODOLPHE DE PIERPONT / 01/01/2012

View Document

22/02/1222 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

22/02/1122 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEPIERPONT RODOLPHE / 10/03/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON LONDON E14 9XL UNITED KINGDOM

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MISTER JACQUES GAUTIER

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM PENHURST HOUSE OFFICE 15 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL UNITED KINGDOM

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUES GAUTIER

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

28/07/0928 July 2009 OVERSEAS REGISTER LOC

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE DEPIERPONT / 11/01/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, THE BOOTSTRAP THE PRINT HOUSE, 18 ASHWIN STREET, LONDON, E8 3DL, UNITED KINGDOM

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, UNIT 16, 483 GREEN LANES, LONDON, N13 4BS

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY ARCHEO & FUTURA LTD

View Document

10/01/0810 January 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