OLIVIER LAUDUS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-05-31 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-12 with updates |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | |
28/08/2428 August 2024 | Registered office address changed to PO Box 4385, 06255410 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
01/06/231 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/08/1815 August 2018 | DISS40 (DISS40(SOAD)) |
14/08/1814 August 2018 | FIRST GAZETTE |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE POUNDBURY DORCHESTER DORSET DT1 3AQ |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER LAUDUS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER LAUDUS / 22/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SANGEETA LAUDUS |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, SECRETARY SANGEETA LAUDUS |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER LAUDUS / 22/05/2012 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT |
31/05/1231 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR APPOINTED MRS SANGEETA LAUDUS |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANGEETA LAUDUS / 22/05/2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER LAUDUS / 31/01/2010 |
02/07/102 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/12/098 December 2009 | SECRETARY APPOINTED MRS SANGEETA LAUDUS |
08/12/098 December 2009 | APPOINTMENT TERMINATED, SECRETARY CAROLE BURGESS |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 12 CLUBS LANE, BOXFORD SUDBURY SUFFOLK CO10 5HN |
08/07/098 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
22/05/0722 May 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