N T LASER LIMITED
Status | ACTIVE |
Company No. | 09490175 |
Category | Private Limited Company |
Incorporated | 14 Mar 2015 |
Age | 9 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
N T LASER LIMITED is an active private limited company with number 09490175. It was incorporated 9 years, 2 months, 22 days ago, on 14 March 2015. The company address is Spitalfields House Spitalfields House, Borehamwood, WD6 2FX, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: Churchill House 120 Bunns Lane London NW7 2AS England
New address: Spitalfields House Stirling Way Borehamwood WD6 2FX
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: Churchill House 120 Bunns Lane London NW7 2AS
Old address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England
Change date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-20
Officer name: Nicole Myers
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-20
Officer name: Tracie Miller
Documents
Capital allotment shares
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-06
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Old address: 5 Portman Square London W1H 6NT
New address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2015-11-06
Documents
Some Companies
UNIT 10 EVOLUTION,WYNYARD,TS22 5TB
Number: | 11885528 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A GEORGE STREET,NOTTINGHAM,NG1 3BE
Number: | 10434969 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SUNNYBANK,WILMSLOW,SK9 1ND
Number: | 06239037 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JML (FINANCIAL) ASSOCIATES LIMITED
42 ST. ANDREWS GARDENS,COBHAM,KT11 1HG
Number: | 04146750 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 REYNOLDS CLOSE,CARSHALTON,SM5 2AZ
Number: | 10806918 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 11346015 |
Status: | ACTIVE |
Category: | Private Limited Company |