- Company Overview for LETTS REFURB LIMITED (14141495)
- Filing history for LETTS REFURB LIMITED (14141495)
- People for LETTS REFURB LIMITED (14141495)
- More for LETTS REFURB LIMITED (14141495)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from 48 Penrhiwceiber Road Mountain Ash CF45 3SN Wales to 13 Rhodfa'r Pant Pant Merthyr Tydfil CF48 2DG on 19 July 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
01 Mar 2024 | AD01 | Registered office address changed from Flat 6 37 Oxford Avenue Hayes UB3 5HY England to 48 Penrhiwceiber Road Mountain Ash CF45 3SN on 1 March 2024 | |
15 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Mr Joshmir Jaswal on 13 October 2022 | |
07 Dec 2023 | CH03 | Secretary's details changed for Mr Joshmir Jaswal on 13 October 2022 | |
07 Dec 2023 | PSC04 | Change of details for Mr Joshmir Jaswal as a person with significant control on 13 October 2022 | |
11 Jul 2023 | TM01 | Termination of appointment of Baljit Jaswal as a director on 10 December 2022 | |
11 Jul 2023 | TM02 | Termination of appointment of Baljit Jaswal as a secretary on 10 December 2022 | |
11 Jul 2023 | PSC07 | Cessation of Baljit Jaswal as a person with significant control on 10 December 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
21 Apr 2023 | CERTNM |
Company name changed ascot refurb LIMITED\certificate issued on 21/04/23
|
|
31 Dec 2022 | AD01 | Registered office address changed from Leslie Eriera & Co Accountants 11-17 Fowler Rd Hainaut Ilford IG6 3UJ United Kingdom to Flat 6 37 Oxford Avenue Hayes UB3 5HY on 31 December 2022 | |
30 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-30
|