Advanced company searchLink opens in new window

LEGENDSWIFT LIMITED

Company number 02273420

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)
18 Oct 2024 CH01 Director's details changed for Mrs Denise Anne Clahane on 2 September 2024
18 Oct 2024 PSC04 Change of details for Mrs Denise Anne Clahane as a person with significant control on 2 September 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
18 Sep 2024 PSC04 Change of details for Mrs Hayley Western as a person with significant control on 18 September 2024
18 Sep 2024 CH01 Director's details changed for Mrs Denise Ann Clahane on 18 September 2024
24 Nov 2023 PSC04 Change of details for Mrs Hayley Western as a person with significant control on 12 October 2023
23 Nov 2023 PSC01 Notification of Ian John James Palmer as a person with significant control on 12 October 2023
19 Nov 2023 PSC04 Change of details for Mrs Hayley Western as a person with significant control on 18 November 2023
12 Oct 2023 PSC04 Change of details for Mrs Denise Ann Clahane as a person with significant control on 12 October 2023
12 Oct 2023 PSC04 Change of details for Mr Ian John James Palmer as a person with significant control on 12 October 2023
12 Oct 2023 PSC01 Notification of Denise Ann Clahane as a person with significant control on 12 October 2023
12 Oct 2023 PSC01 Notification of Ian John James Palmer as a person with significant control on 12 October 2023
05 Oct 2023 CH01 Director's details changed for Mrs Hayley Western on 24 May 2023
05 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 AP01 Appointment of Mrs Denise Ann Clahane as a director on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Ian John James Palmer as a director on 22 September 2023
24 Jul 2023 PSC07 Cessation of William George Palmer as a person with significant control on 24 May 2023
23 Jul 2023 AD01 Registered office address changed from Terra Nova the Ridge Little Baddow Chelmsford Essex CM3 4RT to Campions Clarks Farm Road Little Baddow Chelmsford CM3 4PH on 23 July 2023
23 Jul 2023 AP03 Appointment of Mrs Hayley Jane Western as a secretary on 24 May 2023
23 Jul 2023 TM02 Termination of appointment of William George Palmer as a secretary on 24 May 2023
23 Jul 2023 TM01 Termination of appointment of William George Palmer as a director on 24 May 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates