LEGEND TIMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Registered office address changed from 9 the Fairway Northwood HA6 3DZ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-10-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
08/01/238 January 2023 | Registered office address changed from 7 Bradley Street Tonbridge TN9 1HW England to 9 the Fairway Northwood HA6 3DZ on 2023-01-08 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
29/09/2129 September 2021 | Registration of charge 078545820002, created on 2021-09-28 |
29/09/2129 September 2021 | Appointment of Mr Richard James Charlesworth as a director on 2021-09-28 |
13/05/2113 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 9 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DZ |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 1042 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
14/01/1914 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078545820001 |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078545820001 |
24/11/1424 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CHALMERS / 01/11/2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 2 LONDON WALL BUILDINGS LONDON EC2M 5UU ENGLAND |
09/05/129 May 2012 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
09/05/129 May 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 1000 |
21/11/1121 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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