LAPIS ANGULARIS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MS ADELE GHANTOUS / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE GHANTOUS / 15/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CESSATION OF ADELE GHANTOUS AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE GHANTOUS

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE GHANTOUS / 12/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MS ADELE GHANTOUS / 12/01/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE GHANTOUS / 11/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADELE GHANTOUS / 27/02/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP ENGLAND

View Document

31/07/1331 July 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADELE GHANTOUS / 26/11/2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM FLAT 4 16 PEMBRIDGE GARDENS LONDON W2 4DU UNITED KINGDOM

View Document

05/04/125 April 2012 COMPANY NAME CHANGED MARKETING OPERATIONS SOLUTIONS LTD CERTIFICATE ISSUED ON 05/04/12

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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