LEVEL FIRST LTD
Company Documents
| Date | Description |
|---|---|
| 29/12/2429 December 2024 | Micro company accounts made up to 2024-10-31 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
| 18/11/2418 November 2024 | Registered office address changed from 43a Clarence Road Grays RM17 6QJ England to 45 Cromwell Road Grays RM17 5HG on 2024-11-18 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/08/2424 August 2024 | Micro company accounts made up to 2023-10-31 |
| 09/02/249 February 2024 | Registered office address changed from 30a Clarence Road Grays RM17 6QJ England to 43a Clarence Road Grays RM17 6QJ on 2024-02-09 |
| 28/12/2328 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 22/12/2322 December 2023 | Micro company accounts made up to 2022-10-31 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 17/03/2317 March 2023 | Confirmation statement made on 2022-12-13 with no updates |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/01/2210 January 2022 | Registered office address changed from Victory Way Victory Way Crossways Business Park Dartford DA2 6QD England to 30a Clarence Road Grays RM17 6QJ on 2022-01-10 |
| 13/12/2113 December 2021 | Termination of appointment of Iqbal Singh as a director on 2021-11-01 |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-10-31 |
| 13/12/2113 December 2021 | Registered office address changed from 41 Clarence Road Grays Essex RM17 6QJ United Kingdom to Victory Way Victory Way Crossways Business Park Dartford DA2 6QD on 2021-12-13 |
| 13/12/2113 December 2021 | Appointment of Mrs Mandeep Kaur as a director on 2021-11-01 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
| 13/12/2113 December 2021 | Notification of Mandeep Kaur as a person with significant control on 2021-11-01 |
| 13/12/2113 December 2021 | Cessation of Iqbal Singh as a person with significant control on 2021-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2027 October 2020 | 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