LDN MACHINES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-02-28 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 08/01/248 January 2024 | Registered office address changed from Suite 8, Kendrew House 7 - 9 Kendrew Street Darlington DL3 6JR England to Office 4719 58 Peregrine Road Ilford IG6 3SZ on 2024-01-08 |
| 01/12/231 December 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/02/2316 February 2023 | Certificate of change of name |
| 15/02/2315 February 2023 | Appointment of Mr Dany Hokayem as a director on 2023-02-02 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 15/02/2315 February 2023 | Notification of Dany Hokayem as a person with significant control on 2023-02-02 |
| 15/02/2315 February 2023 | Cessation of Jamie Gordon as a person with significant control on 2023-02-02 |
| 15/02/2315 February 2023 | Termination of appointment of Jamie Gordon as a director on 2023-02-02 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-02-28 |
| 10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 6 VICTORY GARDENS STILLINGTON STOCKTON-ON-TEES CLEVELAND TS21 1FN UNITED KINGDOM |
| 09/02/219 February 2021 | 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