- Company Overview for LEADTYME LTD (07716273)
- Filing history for LEADTYME LTD (07716273)
- People for LEADTYME LTD (07716273)
- More for LEADTYME LTD (07716273)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Apr 2024 | CH01 | Director's details changed for Mr James Berry on 24 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mr James Alexander Berry as a person with significant control on 24 April 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 27 March 2024 | |
31 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
05 Nov 2021 | CERTNM |
Company name changed claimology LTD\certificate issued on 05/11/21
|
|
05 Nov 2021 | CONNOT | Change of name notice | |
05 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2020 | |
21 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
02 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
06 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
10 Aug 2017 | PSC01 | Notification of James Berry as a person with significant control on 1 June 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
18 Dec 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016 |