- Company Overview for LARGON LTD (02263258)
- Filing history for LARGON LTD (02263258)
- People for LARGON LTD (02263258)
- More for LARGON LTD (02263258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
03 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Samuel Lewis Ford on 1 August 2020 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 | |
14 Sep 2018 | PSC07 | Cessation of Anthony George Eastwood as a person with significant control on 18 April 2017 | |
14 Sep 2018 | PSC07 | Cessation of Nicholas Paul Burfoot as a person with significant control on 18 April 2017 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Samuel Lewis Ford on 30 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Dec 2017 | PSC02 | Notification of Cockburn Holdings Ltd as a person with significant control on 4 December 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 19 Montpelier Avenue Bexley Kent DA5 3AP on 26 September 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Anthony George Eastwood as a secretary on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Anthony George Eastwood as a director on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Nicholas Paul Burfoot as a director on 18 April 2017 | |
17 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 |