LEAF SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2023-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-10-08 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

18/12/2418 December 2024 Registered office address changed from Building 7 Zone 2 Norwich Research Park Colney Lane Colney Norwich Norfolk NR4 7UJ United Kingdom to Norwich Research Park C/O Pbl Colney Lane, Colney Norwich NR4 7UH on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Leaf Systems International Limited as a person with significant control on 2022-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Termination of appointment of Simon Yvon James Saxby as a director on 2024-02-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/11/221 November 2022 Certificate of change of name

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/12/209 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED DR GEORGINA ANNE POPE

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHOJECKI

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN POWELL

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR SIMON YVON JAMES SAXBY

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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