- Company Overview for LED-ART LTD. (09588059)
- Filing history for LED-ART LTD. (09588059)
- People for LED-ART LTD. (09588059)
- Charges for LED-ART LTD. (09588059)
- Registers for LED-ART LTD. (09588059)
- More for LED-ART LTD. (09588059)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
03 Apr 2024 | PSC04 | Change of details for Mr Dipak Shah as a person with significant control on 2 April 2024 | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 27 September 2022 | |
28 Jun 2023 | AA01 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
17 May 2022 | CH01 | Director's details changed for Mr Dipak Shah on 13 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
17 May 2022 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
25 Oct 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
14 May 2021 | AD02 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
26 Apr 2021 | AD01 | Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 26 April 2021 | |
23 Mar 2021 | AD04 | Register(s) moved to registered office address 18 Church Street Ashton-Under-Lyne OL6 6XE | |
12 Jan 2021 | PSC04 | Change of details for Mr Dipak Shah as a person with significant control on 11 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Dipak Shah as a person with significant control on 11 January 2021 | |
15 Sep 2020 | AD03 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
14 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
14 Sep 2020 | AD02 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE | |
11 Dec 2019 | AD01 | Registered office address changed from 116 Goodmayes Road Ilford IG3 9UZ England to 18 Church Street Ashton-Under-Lyne OL6 6XE on 11 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates |