LETTS SHARE LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
27/01/2527 January 2025 | Confirmation statement made on 2024-10-10 with no updates |
22/01/2522 January 2025 | Registered office address changed from 60 Oxford Street Southampton SO14 3DL United Kingdom to Unit 62-63, Basepoint Business Centre Andersons Road Southampton SO14 5FE on 2025-01-22 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-10 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
10/10/1810 October 2018 | 04/06/18 STATEMENT OF CAPITAL GBP 100 |
19/04/1819 April 2018 | COMPANY NAME CHANGED QUASI TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/04/18 |
17/04/1817 April 2018 | DIRECTOR APPOINTED NINA ESME LORD BATLEY |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NINA ESME LORD BATLEY / 17/04/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA ESME LORD BATLEY |
17/04/1817 April 2018 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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