LARTIUS LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Compulsory strike-off action has been suspended |
| 10/09/2510 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 08/04/258 April 2025 | Compulsory strike-off action has been discontinued |
| 07/04/257 April 2025 | Confirmation statement made on 2022-10-28 with updates |
| 06/02/236 February 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 2a Ermine Street Great Stukeley Huntingdon PE28 4AF on 2023-02-06 |
| 06/02/236 February 2023 | Director's details changed for Nevander Holland on 2023-02-06 |
| 06/02/236 February 2023 | Change of details for Mr Nevander Antoine Holland as a person with significant control on 2023-02-06 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 12/02/1812 February 2018 | DIRECTOR APPOINTED NEVANDER HOLLAND |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/06/167 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NEVANDER HOLLAND |
| 20/05/1620 May 2016 | DIRECTOR APPOINTED MRS RACHAEL MARGARET HOLLAND |
| 06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 29/10/1529 October 2015 | 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