- Company Overview for LEAFSPINE LIMITED (08829707)
- Filing history for LEAFSPINE LIMITED (08829707)
- People for LEAFSPINE LIMITED (08829707)
- More for LEAFSPINE LIMITED (08829707)
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) |
---|---|---|---|
14 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
31 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
05 Nov 2018 | AD01 | Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD to 16 Wordsworth Road Rugby CV22 6HY on 5 November 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Robert Brennan on 22 June 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
31 Oct 2014 | CH01 | Director's details changed for Robert Brennan on 28 March 2014 | |
16 Jan 2014 | AP01 | Appointment of Robert Brennan as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
02 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-02
|