- Company Overview for LEGENDS AUTOMOTIVE LIMITED (05599852)
- Filing history for LEGENDS AUTOMOTIVE LIMITED (05599852)
- People for LEGENDS AUTOMOTIVE LIMITED (05599852)
- Charges for LEGENDS AUTOMOTIVE LIMITED (05599852)
- More for LEGENDS AUTOMOTIVE LIMITED (05599852)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
21 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2020 | AD01 | Registered office address changed from Bicester Heritage Building 129 Buckingham Road Bicester Oxfordshire OX27 5HA England to Bicester Heritage Building 129 Buckingham Road Bicester Oxfordshire OX27 8AL on 17 August 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from Bicester Heritage Building 105 Buckingham Road Bicester Oxfordshire OX27 8AL England to Bicester Heritage Building 129 Buckingham Road Bicester Oxfordshire OX27 5HA on 17 August 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | TM02 | Termination of appointment of a secretary | |
27 Jan 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
19 Jan 2017 | TM02 | Termination of appointment of Ncts Limited as a secretary on 19 January 2017 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Daniel Glanz on 20 October 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Melvin Glanz on 20 October 2016 |