- Company Overview for 10 LEAKE STREET LTD (08273787)
- Filing history for 10 LEAKE STREET LTD (08273787)
- People for 10 LEAKE STREET LTD (08273787)
- Charges for 10 LEAKE STREET LTD (08273787)
- More for 10 LEAKE STREET LTD (08273787)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
29 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 28 October 2024
|
|
16 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 16 September 2024
|
|
28 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Mar 2024 | PSC04 | Change of details for Ivan Chrenko as a person with significant control on 27 July 2023 | |
30 Nov 2023 | AD02 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | |
15 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
09 Nov 2023 | AAMD | Amended accounts for a small company made up to 31 December 2022 | |
23 Oct 2023 | PSC04 | Change of details for Ivan Chrenko as a person with significant control on 18 October 2023 | |
23 Oct 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 25 July 2023 | |
02 Oct 2023 | MR01 | Registration of charge 082737870003, created on 29 September 2023 | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
30 Jun 2023 | CH01 | Director's details changed for Mr Jan Vesely on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Steven John Skinner on 12 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on 12 June 2023 | |
02 May 2023 | PSC04 | Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 | |
21 Mar 2023 | AP01 | Appointment of Mr Jan Vesely as a director on 13 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
14 Oct 2022 | MR04 | Satisfaction of charge 082737870002 in full | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 13 June 2022
|
|
25 Mar 2022 | MR01 | Registration of charge 082737870002, created on 18 March 2022 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
07 Dec 2021 | PSC04 | Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 |