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)
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
  • GBP 151
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
  • GBP 151
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
  • GBP 151
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