LAURUS CARE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2410 April 2024 | Compulsory strike-off action has been suspended |
| 10/04/2410 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 19/05/2319 May 2023 | Registered office address changed from 65 School Road Ashford Surrey TW15 2BS United Kingdom to Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 2023-05-19 |
| 21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
| 21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 20/04/2320 April 2023 | Micro company accounts made up to 2022-03-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/03/2226 March 2022 | Confirmation statement made on 2022-03-08 with no updates |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 03/03/223 March 2022 | Registered office address changed from Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to 65 School Road Ashford Surrey TW15 2BS on 2022-03-03 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM ABBEY HOUSE WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND |
| 10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/02/209 February 2020 | REGISTERED OFFICE CHANGED ON 09/02/2020 FROM ABBEY HOUSE WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY ENGLAND |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 92 EDMONDS COURT AVERN ROAD WEST MOLESEY KT8 2JP UNITED KINGDOM |
| 08/01/198 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
| 09/03/179 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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