LEAP NETWORKS GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Micro company accounts made up to 2024-08-31 |
15/01/2515 January 2025 | Appointment of Mr Syed Ather Abbas Zaidi as a director on 2025-01-14 |
15/01/2515 January 2025 | Termination of appointment of Syed Bahjat Bilquees as a director on 2025-01-14 |
09/01/259 January 2025 | Registered office address changed from Cheadle Place Stockport Road Cheadle Manchester SK8 2JX England to Suite 2 Millbrook Business Center Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 2025-01-09 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-08-31 |
18/10/2318 October 2023 | Director's details changed for Mrs Syed Bahjat Bilquees on 2023-05-15 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
03/10/233 October 2023 | Registered office address changed from Office Number 6 & 7 123-129 Waterloo Road Manchester Manchester M8 8BT England to Cheadle Place Stockport Road Cheadle Manchester SK8 2JX on 2023-10-03 |
07/09/237 September 2023 | Director's details changed for Mr, Asif Imam on 2023-08-15 |
04/09/234 September 2023 | Change of details for Mr, Asif Imam as a person with significant control on 2023-08-15 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
26/01/2326 January 2023 | Appointment of Mrs Syed Bahjat Bilquees as a director on 2023-01-26 |
22/01/2322 January 2023 | Registered office address changed from 16 Paxton Place Manchester M11 3NL England to Office Number 6 & 7 Appleton Street 123-129 Watreloo Road Manchester M8 0BT on 2023-01-22 |
22/01/2322 January 2023 | Registered office address changed from Office Number 6 & 7 Appleton Street 123-129 Watreloo Road Manchester M8 0BT England to Office Number 6 & 7 123-129 Waterloo Road Manchester Manchester M8 8BT on 2023-01-22 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-08-31 |
07/10/227 October 2022 | Change of details for Mr, Asif Imam as a person with significant control on 2022-01-26 |
06/10/226 October 2022 | Confirmation statement made on 2022-08-24 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2022-01-15 |
24/11/2124 November 2021 | Termination of appointment of Tarek Abdel Tawab Mohamed Abdel Bary as a director on 2021-11-01 |
12/10/2112 October 2021 | Certificate of change of name |
11/10/2111 October 2021 | Registered office address changed from 16 , Paxton Place Paxton Place Manchester M11 3NL England to 16 Paxton Place Manchester M11 3NL on 2021-10-11 |
11/10/2111 October 2021 | Registered office address changed from Flat 27 Orange Grove House 2 Sherwood Street Manchester Greater Manchester M14 6NJ United Kingdom to 16 , Plaxton Place Paxton Place Manchester M11 3NL on 2021-10-11 |
11/10/2111 October 2021 | Registered office address changed from 16 , Plaxton Place Paxton Place Manchester M11 3NL England to 16 , Paxton Place Paxton Place Manchester M11 3NL on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Mr Tarek Abdel Tawab Mohamed Abdel Bary as a director on 2021-10-11 |
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