Advanced company searchLink opens in new window

LEADER CNC TECHNOLOGIES LIMITED

Company number 03500786

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)
30 Oct 2023 MR04 Satisfaction of charge 035007860007 in full
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
24 May 2023 MR01 Registration of charge 035007860007, created on 17 May 2023
17 May 2023 PSC07 Cessation of Robert Arthur Prosser as a person with significant control on 31 March 2023
03 Apr 2023 TM02 Termination of appointment of Robert Arthur Prosser as a secretary on 24 March 2023
03 Apr 2023 TM01 Termination of appointment of Robert Arthur Prosser as a director on 24 March 2023
16 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from Unit 7 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL to Driftside Loughborough Road Coleorton Coalville LE67 8HH on 12 January 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
05 Nov 2019 TM01 Termination of appointment of Duncan George Alexander Cooper as a director on 1 November 2019
05 Nov 2019 MR04 Satisfaction of charge 035007860006 in full
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Feb 2019 TM01 Termination of appointment of Mark Julian Eaves as a director on 18 February 2019
30 Jan 2019 PSC01 Notification of Steven David Moorcroft as a person with significant control on 20 December 2018
30 Jan 2019 PSC07 Cessation of Mark Julian Eaves as a person with significant control on 20 December 2018
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
08 Jan 2019 AP01 Appointment of Mr Duncan George Alexander Cooper as a director on 16 November 2018
05 Jan 2019 AP01 Appointment of Mr Steven David Moorcroft as a director on 20 December 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018