- Company Overview for LEVISTOR LTD (13216670)
- Filing history for LEVISTOR LTD (13216670)
- People for LEVISTOR LTD (13216670)
- More for LEVISTOR LTD (13216670)
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) |
---|---|---|---|
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 20 December 2023
|
|
23 Jan 2024 | MA | Memorandum and Articles of Association | |
01 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2023
|
|
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 8 March 2023
|
|
09 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 20 February 2023
|
|
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
21 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
27 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 May 2022 | MA | Memorandum and Articles of Association | |
24 May 2022 | CH01 | Director's details changed for Mr Thomas Elwyn Andrews on 24 May 2022 | |
18 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 December 2021
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
18 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
20 Jan 2022 | PSC07 | Cessation of Dynamic Boosting Systems Ltd as a person with significant control on 22 December 2021 | |
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
16 Dec 2021 | SH02 | Sub-division of shares on 13 December 2021 | |
22 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 22 October 2021
|
|
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 18 October 2021
|
|
04 Oct 2021 | AD01 | Registered office address changed from 2 2 Old Court Mews 311a Chase Road London N14 6JS United Kingdom to 2 Old Court Mews 311a Chase Road London N14 6JS on 4 October 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Matthew Francis Journee on 9 September 2021 |