Advanced company searchLink opens in new window

LEVIATHAN IT LIMITED

Company number 09888899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1