Advanced company searchLink opens in new window

LEVEL ONE HUNDRED HOLDINGS LTD

Company number 11246309

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)
06 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
13 Dec 2022 CH01 Director's details changed for Mr Joseph Francesco Valente on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Christopher Anthony Ruggiero on 13 December 2022
09 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
10 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 10 August 2022
08 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
20 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 AD01 Registered office address changed from 13 st. Margarets Road Peterborough PE2 9EA United Kingdom to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Marcus Bell as a director on 25 November 2020
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 4
25 Sep 2020 CH01 Director's details changed for Mr Christopher Anthony Ruggiero on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Christopher Anthony Ruggiero as a director on 1 April 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
30 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
26 Mar 2019 PSC01 Notification of Marcus Bell as a person with significant control on 9 March 2018
26 Mar 2019 PSC01 Notification of Joseph Valente as a person with significant control on 9 March 2018