LAURETI AUTOMOTIVE CORPORATION LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/08/2315 August 2023 Registered office address changed from 4, 1 st Floor Tenterden Street London W1S 1TE England to 4 Old Park Lane Old Park Lane London W1K 1QW on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Franck Mourge as a director on 2021-06-18

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

25/03/2125 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 DISS40 (DISS40(SOAD))

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR JULES HATON

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR PEREIM S.A.

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY JULES HATON

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 CESSATION OF PEREIM S.A. AS A PSC

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEREIM S.A.

View Document

31/01/2031 January 2020 CORPORATE DIRECTOR APPOINTED PEREIM S.A.

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LAURENT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 5TH FLOOR, ST. ALBANS HOUSE, 57-59 HAYMARKET ASTON ROSE LONDON SW1Y 4QX ENGLAND

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR JULES MARIN HATON

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PANIKUMAR PALETI / 14/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS PALETI

View Document

02/07/192 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1924 May 2019 CESSATION OF EMMANUEL BERNARD JEAN LAURENT AS A PSC

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR FRANCK MOURGE

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MR JULES HATON

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JAMES RICHARD COULLING

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED MR MARCUS PANIKUMAR PALETI

View Document

27/11/1827 November 2018 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