LAYNG ATELIER LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Accounts for a dormant company made up to 2025-03-31 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/06/2414 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 19/03/2419 March 2024 | Director's details changed for Sienna Rose Diana Miller on 2024-03-19 |
| 19/03/2419 March 2024 | Change of details for Sienna Rose Diana Miller as a person with significant control on 2024-03-19 |
| 19/03/2419 March 2024 | Director's details changed for Hynam Joseph Kendall on 2024-03-19 |
| 19/03/2419 March 2024 | Registered office address changed from Flat 7, 54 Stoke Newington High Street London N16 7PB England to Flat C206, Block C the Jam Factory 27 Green Walk London SE1 4TQ on 2024-03-19 |
| 11/10/2311 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 06/12/226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2116 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 7 SAVOY COURT LONDON WC2R 0EX UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/07/1927 July 2019 | REGISTERED OFFICE CHANGED ON 27/07/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON ENGLAND W1S 1HP ENGLAND |
| 26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIENNA ROSE DIANA MILLER |
| 26/03/1926 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
| 25/03/1925 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2019 |
| 21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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