- Company Overview for LARS PASTA LIMITED (10677486)
- Filing history for LARS PASTA LIMITED (10677486)
- People for LARS PASTA LIMITED (10677486)
- Charges for LARS PASTA LIMITED (10677486)
- More for LARS PASTA LIMITED (10677486)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
18 May 2020 | MR01 | Registration of charge 106774860001, created on 7 May 2020 | |
12 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
12 Sep 2019 | PSC07 | Cessation of Stephen Peter Parle as a person with significant control on 11 September 2019 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Shemeel Nigel Khan as a person with significant control on 8 August 2017 | |
27 Mar 2018 | CH01 | Director's details changed for Stephen Peter Parle on 27 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Shemeel Nigel Khan on 27 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Stephen Peter Parle as a person with significant control on 27 March 2018 | |
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2017
|
|
07 Dec 2017 | AD01 | Registered office address changed from Radiant House 28-30 Fowler Road Ilford IG6 3UT United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 December 2017 |