Advanced company searchLink opens in new window

LETEE SA LTD

Company number 10292816

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)
28 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
27 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 Oct 2021 PSC01 Notification of Neil Sylvester Alphonso as a person with significant control on 17 October 2021
17 Oct 2021 PSC07 Cessation of Navdeep Singh Sira as a person with significant control on 17 October 2021
17 Oct 2021 PSC04 Change of details for Mrs Silvia Neil Bender as a person with significant control on 17 October 2021
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
15 Mar 2021 TM01 Termination of appointment of Navdeep Singh Sira as a director on 1 August 2020
16 Feb 2021 AD01 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 5 the Junction Grays Place Slough SL2 5GE on 16 February 2021
03 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with updates
27 Apr 2020 AD01 Registered office address changed from Flat 5 the Junction Grays Place Slouth Berkshire SL2 5GE United Kingdom to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 27 April 2020
07 Nov 2019 AD01 Registered office address changed from Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB United Kingdom to Flat 5 the Junction Grays Place Slouth Berkshire SL2 5GE on 7 November 2019
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Aug 2019 AD01 Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB on 6 August 2019
06 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
25 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Sep 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
04 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
03 Aug 2017 AP01 Appointment of Mr Neil Sylvester Alphonso as a director on 1 August 2017
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3
28 Jul 2017 AD01 Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom to 109 Forum House Empire Way Wembley HA9 0HJ on 28 July 2017