- Company Overview for LITRE METER LIMITED (01216862)
- Filing history for LITRE METER LIMITED (01216862)
- People for LITRE METER LIMITED (01216862)
- Charges for LITRE METER LIMITED (01216862)
- Registers for LITRE METER LIMITED (01216862)
- More for LITRE METER LIMITED (01216862)
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) |
---|---|---|---|
26 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Silke Roswitha Afzalian Mand as a director on 12 September 2024 | |
30 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 May 2024 | |
07 Aug 2024 | MR04 | Satisfaction of charge 012168620002 in full | |
31 May 2024 | CS01 |
Confirmation statement made on 31 May 2024 with no updates
|
|
19 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
20 Jan 2024 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
19 Jan 2024 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
15 Sep 2023 | AP01 | Appointment of Dennis Salvatore Tichio as a director on 13 September 2023 | |
15 Sep 2023 | AP01 | Appointment of John Patrick Norris as a director on 13 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of James Michael Schauer as a director on 13 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of John Thomas Mckenna Iii as a director on 13 September 2023 | |
30 Aug 2023 | AP01 | Appointment of Silke Roswitha Afzalian Mand as a director on 23 August 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Charles Alexander Wemyss as a director on 30 June 2023 | |
06 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 31 May 2023 | |
31 May 2023 | CS01 |
Confirmation statement made on 31 May 2023 with no updates
|
|
04 May 2023 | CH01 | Director's details changed for John Thomas Mckenna Ii on 13 December 2013 | |
17 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
05 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Aug 2021 | PSC04 | Change of details for Amy Shapiro Ufberg as a person with significant control on 30 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Richard Paul Wild as a person with significant control on 30 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Charles Graham Berwind Iii as a person with significant control on 30 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for James Dwight Berwind as a person with significant control on 30 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Jessica Berwind Brummett as a person with significant control on 30 July 2021 |