Advanced company searchLink opens in new window

LASER BRISTOL TRADECO LIMITED

Company number 06111591

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)
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
30 Dec 2022 AA Full accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
01 Apr 2022 AA Full accounts made up to 31 December 2020
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
28 Oct 2021 AP01 Appointment of Mr Mansukh Gudka as a director on 3 September 2021
28 Oct 2021 TM01 Termination of appointment of Gareth Jones as a director on 3 September 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
08 Jan 2021 AA Full accounts made up to 31 December 2019
30 Jun 2020 AA01 Previous accounting period shortened from 30 March 2020 to 31 December 2019
04 May 2020 CH01 Director's details changed for Mr Gareth Jones on 23 March 2020
04 May 2020 CH01 Director's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020
22 Apr 2020 PSC05 Change of details for Bristol Mercure Property Llp as a person with significant control on 18 May 2017
22 Apr 2020 PSC05 Change of details for Bristol Mercure Property Llp as a person with significant control on 18 May 2017
26 Mar 2020 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 26 March 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
14 Jan 2020 AA Full accounts made up to 30 March 2019
23 Jul 2019 AA Full accounts made up to 30 March 2018
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
06 Mar 2018 PSC02 Notification of Bristol Mercure Property Llp as a person with significant control on 18 May 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates