- Company Overview for LEGATUM LEGACY LIMITED (07526241)
- Filing history for LEGATUM LEGACY LIMITED (07526241)
- People for LEGATUM LEGACY LIMITED (07526241)
- More for LEGATUM LEGACY LIMITED (07526241)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
13 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
13 Aug 2024 | PSC07 | Cessation of Derek Roy Mills as a person with significant control on 5 August 2024 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
16 Feb 2023 | CH01 | Director's details changed for Mr Sebastian Mills on 10 February 2023 | |
01 Feb 2023 | CERTNM |
Company name changed dailystandards LIMITED\certificate issued on 01/02/23
|
|
09 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
09 Nov 2021 | CH01 | Director's details changed for Mr Sebastian Mills on 9 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Derek Roy Mills on 9 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mrs Geraldine Mills on 9 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Derek Roy Mills as a person with significant control on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from , Number 9 the Pavillions Cranmore Drive, Shirley, Solihull, B90 4SB, England to Number 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SB on 9 November 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Mrs Geraldine Mills on 12 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Sebastian Mills on 12 February 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr Sebastian Mills on 1 October 2019 | |
04 Feb 2020 | CH01 | Director's details changed for Mrs Geraldine Mills on 1 October 2019 | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 |