- Company Overview for LODENT PRECISION LIMITED (04688043)
- Filing history for LODENT PRECISION LIMITED (04688043)
- People for LODENT PRECISION LIMITED (04688043)
- Charges for LODENT PRECISION LIMITED (04688043)
- Insolvency for LODENT PRECISION LIMITED (04688043)
- More for LODENT PRECISION LIMITED (04688043)
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) |
---|---|---|---|
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
24 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | MR01 | Registration of charge 046880430004, created on 1 August 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | MR01 | Registration of charge 046880430003, created on 1 August 2019 | |
05 Aug 2019 | PSC02 | Notification of Beroskin Engineering Limited as a person with significant control on 1 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Valery Beroskin as a director on 1 August 2019 | |
05 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2019 | TM01 | Termination of appointment of Paul Riley as a director on 1 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Jeffrey Michael Bates as a director on 1 August 2019 | |
02 Aug 2019 | PSC07 | Cessation of Jeff Bates as a person with significant control on 1 August 2019 | |
02 Aug 2019 | PSC07 | Cessation of Paul Riley as a person with significant control on 1 August 2019 | |
01 Aug 2019 | MR04 | Satisfaction of charge 046880430002 in full | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | TM02 | Termination of appointment of Jeffrey Bates as a secretary on 30 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Mar 2016 | TM01 | Termination of appointment of Christopher Mark Sharratt as a director on 12 February 2016 |