LEGADO TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2024-11-04

View Document

13/03/2513 March 2025 Termination of appointment of Sultan Khans as a director on 2025-02-21

View Document

25/02/2525 February 2025 Notification of Adrian Grace as a person with significant control on 2021-07-12

View Document

25/02/2525 February 2025 Change of details for Josif Grace as a person with significant control on 2021-07-12

View Document

03/02/253 February 2025 Termination of appointment of Colin Beaton Mckay as a director on 2025-01-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

01/02/241 February 2024 Change of share class name or designation

View Document

01/02/241 February 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

25/01/2425 January 2024 Purchase of own shares.

View Document

22/12/2322 December 2023 Termination of appointment of Duncan George Jarrett as a director on 2023-12-21

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

18/10/2218 October 2022 Appointment of Mr John Blackman as a director on 2022-10-10

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Appointment of Mrs Karen Josephine Cockburn as a director on 2022-03-29

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Change of details for Josif Grace as a person with significant control on 2021-12-02

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/2024 November 2020 27/08/20 STATEMENT OF CAPITAL GBP 114.01

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED SECURETHEFILE LIMITED CERTIFICATE ISSUED ON 19/06/20

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/2027 April 2020 27/04/20 STATEMENT OF CAPITAL GBP 116.73

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

05/08/195 August 2019 ADOPT ARTICLES 19/06/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / JOSIF GRACE / 17/07/2019

View Document

31/07/1931 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 108.58

View Document

29/07/1929 July 2019 SUB-DIVISION 19/06/19

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEORGE JARRETT / 19/07/2019

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED DUNCAN GEORGE JARRETT

View Document

02/10/182 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

01/10/181 October 2018 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