Advanced company searchLink opens in new window

LAUNDRAPP IP LTD

Company number 12828412

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Feb 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024
01 Dec 2023 TM01 Termination of appointment of Jack Mason as a director on 1 December 2023
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 26 September 2022
25 Sep 2022 PSC05 Change of details for Laundrapp Holdings Ltd as a person with significant control on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
12 Jul 2022 TM01 Termination of appointment of Dan Bernard Shaw as a director on 31 May 2022
23 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
14 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
16 Sep 2021 AP01 Appointment of Mr Dan Shaw as a director on 16 September 2021
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
30 Aug 2021 CH01 Director's details changed for Mr Jack Mason on 30 August 2021
30 Aug 2021 PSC05 Change of details for Laundrapp Holdings Ltd as a person with significant control on 30 August 2021
16 Aug 2021 CH01 Director's details changed for Mr Jack Mason on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from Acre House 11 15 William Road London NW1 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 August 2021
28 Jun 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
09 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
08 Mar 2021 CH01 Director's details changed for Mr Jack Mason on 26 November 2020
18 Jan 2021 PSC02 Notification of Laundrapp Holdings Ltd as a person with significant control on 15 January 2021
15 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 15 January 2021