LEATHER PRINTING TECHNOLOGIES LIMITED
Company number 05822838
- Company Overview for LEATHER PRINTING TECHNOLOGIES LIMITED (05822838)
- Filing history for LEATHER PRINTING TECHNOLOGIES LIMITED (05822838)
- People for LEATHER PRINTING TECHNOLOGIES LIMITED (05822838)
- More for LEATHER PRINTING TECHNOLOGIES LIMITED (05822838)
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) |
---|---|---|---|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Isabella Margaret Susanna Harrison on 6 February 2015 | |
27 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Dec 2012 | CH01 | Director's details changed for James Anthony Robert Rowan on 18 December 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 | |
23 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
20 Oct 2010 | AP01 | Appointment of Isabella Margaret Susanna Harrison as a director | |
24 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for James Anthony Robert Rowan on 1 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Charles John Verry Williams on 1 May 2010 | |
18 May 2010 | CH03 | Secretary's details changed for James Anthony Robert Rowan on 1 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Martin Clifford Guy Stevens on 1 May 2010 | |
22 Mar 2010 | CH01 | Director's details changed for James Anthony Robert Rowan on 22 March 2010 | |
22 Mar 2010 | CH03 | Secretary's details changed for James Anthony Robert Rowan on 22 March 2010 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Feb 2010 | AP01 | Appointment of Mr Martin Clifford Guy Stevens as a director |