- Company Overview for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- Filing history for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- People for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- Charges for LEADER CNC TECHNOLOGIES LIMITED (03500786)
- More for LEADER CNC TECHNOLOGIES LIMITED (03500786)
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) |
---|---|---|---|
02 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jun 2016 | MR01 | Registration of charge 035007860006, created on 27 June 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from Marlborough House 679 Warwick Road Solihull, West Midlands United Kingdom B91 3DA United Kingdom on 29 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 14 January 2011 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Jul 2009 | 88(2) | Ad 30/06/09\gbp si 51@1=51\gbp ic 100/151\ | |
15 Apr 2009 | 363a | Return made up to 28/01/09; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from shah & co 1A station street east foleshill coventry CV6 5FL | |
19 Nov 2008 | 288b | Appointment terminated director christopher crow |