LEFTBRAIN TECHNOLOGY LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Amended total exemption full accounts made up to 2020-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 SUB-DIVISION 03/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 250

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TURGAY KEREM SOZUGECER / 01/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR TURGAY KEREM SOZUGECER / 01/04/2019

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 4, KINETICA 13 RAMSGATE STREET LONDON E8 2FD ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TURGAY KEREM SOZUGECER / 06/02/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

03/05/173 May 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED SHOPAMANI LTD CERTIFICATE ISSUED ON 21/11/16

View Document

06/10/166 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 200

View Document

26/09/1626 September 2016 ADOPT ARTICLES 09/09/2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TURGAY KEREM SOZUGECER / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT 4, KINETICA 13 RAMSGATE STREET LONDON E8 2FD ENGLAND

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEREM TURGAY SOZUGECER / 15/05/2015

View Document

15/05/1515 May 2015 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