LETTAMON LIMITED

Company Documents

DateDescription
09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR TRAVIS COOPER

View Document

08/01/198 January 2019 CESSATION OF TRAVIS COOPER AS A PSC

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE GIBSON / 10/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 20 BISHOP STREET STOCKTON-ON-TEES TS18 1SY ENGLAND

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF AHMED

View Document

28/10/1828 October 2018 DIRECTOR APPOINTED MR ASIF AHMED

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVIS COOPER

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR TRAVIS COOPER

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GIBSON / 15/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 416-418 MARTON ROAD MIDDLESBROUGH TS4 2PT ENGLAND

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 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