- Company Overview for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- Filing history for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- People for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- Charges for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- More for LEADER CNC TECHNOLOGIES LIMITED (03500786)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
30 Oct 2023 | MR04 | Satisfaction of charge 035007860007 in full | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
24 May 2023 | MR01 | Registration of charge 035007860007, created on 17 May 2023 | |
17 May 2023 | PSC07 | Cessation of Robert Arthur Prosser as a person with significant control on 31 March 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Robert Arthur Prosser as a secretary on 24 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Robert Arthur Prosser as a director on 24 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from Unit 7 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL to Driftside Loughborough Road Coleorton Coalville LE67 8HH on 12 January 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
05 Nov 2019 | TM01 | Termination of appointment of Duncan George Alexander Cooper as a director on 1 November 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 035007860006 in full | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Mark Julian Eaves as a director on 18 February 2019 | |
30 Jan 2019 | PSC01 | Notification of Steven David Moorcroft as a person with significant control on 20 December 2018 | |
30 Jan 2019 | PSC07 | Cessation of Mark Julian Eaves as a person with significant control on 20 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
08 Jan 2019 | AP01 | Appointment of Mr Duncan George Alexander Cooper as a director on 16 November 2018 | |
05 Jan 2019 | AP01 | Appointment of Mr Steven David Moorcroft as a director on 20 December 2018 |