- Company Overview for LEVIATHAN IT LIMITED (09888899)
- Filing history for LEVIATHAN IT LIMITED (09888899)
- People for LEVIATHAN IT LIMITED (09888899)
- More for LEVIATHAN IT LIMITED (09888899)
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) |
---|---|---|---|
22 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
26 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
28 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
24 Nov 2019 | AD01 | Registered office address changed from 75 Bowler Street Manchester M19 2UA to 57 Norway Street Stretford Manchester M32 0JN on 24 November 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
24 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
28 Jun 2016 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 75 Bowler Street Manchester M19 2UA on 28 June 2016 | |
10 May 2016 | CH01 | Director's details changed for Douglas James Winship on 10 May 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Douglas James Winship on 18 February 2016 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|