L3M TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

29/07/2429 July 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-17 with updates

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

18/01/2418 January 2024 Appointment of Deepbridge Ned Limited as a director on 2024-01-15

View Document

17/01/2417 January 2024 Termination of appointment of John Adrian Neilan as a director on 2024-01-15

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

24/09/2224 September 2022 Statement of capital following an allotment of shares on 2022-07-27

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

15/10/2115 October 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR RODRIGO VINICIOS DE JESUS / 31/03/2019

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO VINICIOS DE JESUS / 31/03/2019

View Document

13/02/2013 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1.172490

View Document

08/11/198 November 2019 27/09/19 STATEMENT OF CAPITAL GBP 1.168626

View Document

18/10/1918 October 2019 06/08/19 STATEMENT OF CAPITAL GBP 1.161093

View Document

18/10/1918 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 1.154515

View Document

18/10/1918 October 2019 08/08/19 STATEMENT OF CAPITAL GBP 1.616464

View Document

18/10/1918 October 2019 05/09/19 STATEMENT OF CAPITAL GBP 1.164084

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 1 WESTFERRY CIRCUS WESTFERRY CIRCUS 2ND FLOOR LONDON E14 4HD UNITED KINGDOM

View Document

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 14856551

View Document

24/07/1924 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 1.146707

View Document

08/07/198 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 14145898

View Document

05/07/195 July 2019 25/01/19 STATEMENT OF CAPITAL GBP 1.095864

View Document

03/06/193 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 1.135794

View Document

13/05/1913 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 1.128149

View Document

13/03/1913 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 1.105118

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 1.067361

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR RODRIGO VINICIOS DE JESUS / 07/09/2018

View Document

18/12/1818 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 1.055204

View Document

17/12/1817 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 1.060664

View Document

08/11/188 November 2018 15/10/18 STATEMENT OF CAPITAL GBP 1.048366

View Document

25/10/1825 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 1.043945

View Document

12/10/1812 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 1.039134

View Document

12/10/1812 October 2018 03/08/18 STATEMENT OF CAPITAL GBP 1.033142

View Document

27/07/1827 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 1.022749

View Document

24/07/1824 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/1825 June 2018 SUBDIVISION 07/06/2018

View Document

21/06/1821 June 2018 SUB-DIVISION 07/06/18

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR RODRIGO VINICIOS DE JESUS / 30/04/2018

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company