- 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) |
---|---|---|---|
02 Aug 2021 | PSC04 | Change of details for Joanna Berwind Creamer as a person with significant control on 30 July 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
04 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
21 Feb 2020 | AD01 | Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
30 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 31/05/2017 | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
22 May 2018 | PSC01 | Notification of Amy Shapiro Ufberg as a person with significant control on 12 September 2017 | |
19 Mar 2018 | PSC07 | Cessation of Arthur Solmssen R.G. Jr as a person with significant control on 12 September 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH on 4 January 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 |
31/05/17 Statement of Capital gbp 100
|
|
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
27 Apr 2016 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
18 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Nov 2015 | AP01 | Appointment of Mr James Michael Schauer as a director on 10 September 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of David Huberfield as a director on 1 July 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Ernest John Goffena as a director on 7 August 2015 | |
18 Sep 2015 | CH01 | Director's details changed for John Thomas Mckenna Ii on 1 January 2015 | |
25 Jun 2015 | MISC | Section 519 |