LAYER 9 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/12/2312 December 2023 | Change of details for Mr Massimo Pandolfo as a person with significant control on 2018-02-02 |
07/12/237 December 2023 | Director's details changed for Mr Massimo Pandolfo on 2022-07-27 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Appointment of Mrs Ilaria Calvaresi as a director on 2022-01-01 |
25/02/2225 February 2022 | Appointment of Mrs Kathryn Desouza as a director on 2022-01-01 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/12/204 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 1250 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
21/02/1821 February 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 2500 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HERMAN DESOUZA / 18/08/2017 |
31/08/1731 August 2017 | DIRECTOR APPOINTED MR COLIN HERMAN DESOUZA |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/12/161 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
28/03/1628 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/01/1417 January 2014 | COMPANY NAME CHANGED MONETICAL BI LTD CERTIFICATE ISSUED ON 17/01/14 |
14/01/1414 January 2014 | COMPANY NAME CHANGED AIKIA LTD CERTIFICATE ISSUED ON 14/01/14 |
14/01/1414 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/04/1314 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/03/1226 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA SPAIRANI / 15/02/2012 |
15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA SPAIRANI |
15/02/1215 February 2012 | DIRECTOR APPOINTED MR MASSIMO PANDOLFO |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA SPAIRANI / 24/03/2011 |
27/11/1027 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/03/1028 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA SPAIRANI / 25/03/2010 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 20 THE LEVELS 150 HILLS ROAD CAMBRIDGE CAMBS CB2 8PB |
06/03/096 March 2009 | APPOINTMENT TERMINATED SECRETARY IGP CORPORATE NOMINEES LTD. |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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