Advanced company searchLink opens in new window

LAURIUM INVESTMENTS LTD

Company number 04952248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AA Accounts for a small company made up to 31 December 2022
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
27 Feb 2023 AA Accounts for a small company made up to 31 December 2021
15 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
29 Mar 2022 AA Accounts for a small company made up to 31 December 2020
11 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
29 Jun 2021 AA Accounts for a small company made up to 31 December 2019
22 Mar 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
15 Mar 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 7 st. Johns Road Harrow HA1 2EY on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Sudhir Narshidas Ghelani as a director on 10 March 2021
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 AUD Auditor's resignation
02 Jun 2020 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 31 May 2020
02 Jun 2020 TM01 Termination of appointment of Vincent Cheshire as a director on 31 May 2020
03 Mar 2020 AA Accounts for a small company made up to 31 December 2018
06 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Nov 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Vincent Cheshire on 5 August 2019
27 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
27 Nov 2018 PSC01 Notification of Juan Poch Vives as a person with significant control on 6 April 2016
27 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 27 November 2018
05 Nov 2018 AA Accounts for a small company made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates