- Company Overview for LP-TECH LIMITED (07362419)
- Filing history for LP-TECH LIMITED (07362419)
- People for LP-TECH LIMITED (07362419)
- More for LP-TECH LIMITED (07362419)
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) |
---|---|---|---|
16 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
06 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
12 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
22 Dec 2020 | PSC05 | Change of details for Ambit International Ltd as a person with significant control on 20 December 2020 | |
27 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from C/O Certax Accounting (Enfield) 56 Government Row Enfield Middlesex EN3 6JN to 56 Government Row Enfield EN3 6JN on 20 December 2019 | |
19 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
20 Dec 2018 | PSC07 | Cessation of Russell Howard Davies as a person with significant control on 18 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Jennifer Elizabeth Davies as a person with significant control on 18 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
31 May 2018 | AP01 | Appointment of Mr Christopher James Ward as a director on 31 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Simon Kenneth Ward as a director on 31 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Russell Howard Davies as a director on 31 May 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Sep 2017 | AD02 | Register inspection address has been changed to Unit 3 Modular Business Park Norton Road Stevenage SG1 2FZ | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates |