- Company Overview for LITECAST LIMITED (03619863)
- Filing history for LITECAST LIMITED (03619863)
- People for LITECAST LIMITED (03619863)
- Charges for LITECAST LIMITED (03619863)
- More for LITECAST LIMITED (03619863)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
06 Sep 2024 | AA | Full accounts made up to 31 August 2023 | |
02 Feb 2024 | AP01 | Appointment of Miss Emma Sutcliffe as a director on 1 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Darren Ian Hemsley as a director on 31 January 2024 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
25 Jul 2023 | AD01 | Registered office address changed from Unit 1 Purley Chase Industrial Estate Pipers Lane Ansley Common Nuneaton CV10 0RG England to Purley Chase Estate Pipers Lane Ansley Common Nuneaton CV10 0RG on 25 July 2023 | |
05 Jul 2023 | AA | Full accounts made up to 31 August 2022 | |
09 Jan 2023 | TM01 | Termination of appointment of Andrew Kevin Hall as a director on 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
02 Sep 2022 | AA | Full accounts made up to 31 August 2021 | |
15 Dec 2021 | AAMD | Amended full accounts made up to 31 August 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
07 Sep 2021 | MR01 | Registration of charge 036198630010, created on 26 August 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Unit 6 Pool Road Business Centre Nuneaton Warwickshire CV10 9AQ to Unit 1 Purley Chase Industrial Estate Pipers Lane Ansley Common Nuneaton CV10 0RG on 21 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
10 Jul 2020 | MR01 | Registration of charge 036198630009, created on 6 July 2020 | |
13 Dec 2019 | AP01 | Appointment of Mr Benjamin Alexander Cooper as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of George Thomas Rendle Pickard as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Kevin John Hall as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of John Edward Leroux as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Michael George Collison as a director on 13 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Darren Ian Hemsley as a director on 13 December 2019 | |
31 Oct 2019 | MR01 | Registration of charge 036198630008, created on 30 October 2019 |