M LASE LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

12/05/2512 May 2025 Change of details for Miss Sara Dhada as a person with significant control on 2025-05-01

View Document

01/09/241 September 2024 Micro company accounts made up to 2023-11-30

View Document

01/09/241 September 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/09/232 September 2023 Micro company accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/01/2213 January 2022 Registered office address changed from Capital House 61 Amhurst Road London E8 1LL England to Laser Clinic 4 Sutherland Ave London W9 2HQ on 2022-01-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Cessation of Shafik Dhada as a person with significant control on 2021-07-31

View Document

05/08/215 August 2021 Appointment of Miss Sara Dhada as a director on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Shafik Dhada as a director on 2021-07-31

View Document

05/08/215 August 2021 Notification of Sara Dhada as a person with significant control on 2021-08-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

12/03/2112 March 2021 DISS40 (DISS40(SOAD))

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

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

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 2 LITTLE AVENUE LEICESTER LE4 5EN ENGLAND

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF LIVIA BUZDUGAN AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SHAFIK DHADA

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFIK DHADA

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIVIA BUZDUGAN

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

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

View Accounts

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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