- Company Overview for LANDSMART TECHNOLOGIES LTD (08415950)
- Filing history for LANDSMART TECHNOLOGIES LTD (08415950)
- People for LANDSMART TECHNOLOGIES LTD (08415950)
- More for LANDSMART TECHNOLOGIES LTD (08415950)
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) |
---|---|---|---|
14 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Jun 2024 | AD01 | Registered office address changed from St Mary's Cottage Church Street Petworth GU8 4DR England to St Mary's Cottage Church Street Petworth GU28 0AD on 27 June 2024 | |
24 May 2024 | AD01 | Registered office address changed from Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA United Kingdom to St Mary's Cottage Church Street Petworth GU8 4DR on 24 May 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
11 Oct 2023 | TM01 | Termination of appointment of Kevin Graham Downes as a director on 10 October 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
11 Jan 2023 | AP01 | Appointment of Mr Gary Dillon as a director on 6 January 2023 | |
01 Nov 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
18 Oct 2022 | AP01 | Appointment of Mr Kevin Graham Downes as a director on 14 October 2022 | |
14 Oct 2022 | CERTNM |
Company name changed brookvex eco LIMITED\certificate issued on 14/10/22
|
|
01 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
06 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from Sandham House Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD to Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 1 April 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Michael Davidson on 29 March 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates |