Advanced company searchLink opens in new window

LITRE METER LIMITED

Company number 01216862

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/08/2024
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/06/2023.
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