- Company Overview for L3HARRIS TRENCHANT LTD (09068202)
- Filing history for L3HARRIS TRENCHANT LTD (09068202)
- People for L3HARRIS TRENCHANT LTD (09068202)
- More for L3HARRIS TRENCHANT LTD (09068202)
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) |
---|---|---|---|
23 Oct 2024 | TM01 | Termination of appointment of Courtney Head Smith as a director on 23 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Peter Williams as a director on 23 October 2024 | |
11 Oct 2024 | AA | Full accounts made up to 29 December 2023 | |
05 Jul 2024 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
09 May 2024 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 May 2024 | |
09 May 2024 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 9 May 2024 | |
22 Nov 2023 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 22 November 2023 | |
11 Oct 2023 | AA | Full accounts made up to 30 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
01 Feb 2022 | MA | Memorandum and Articles of Association | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | CERTNM |
Company name changed linchpin labs LIMITED\certificate issued on 27/01/22
|
|
05 Jan 2022 | AA | Full accounts made up to 1 January 2021 | |
23 Nov 2021 | PSC07 | Cessation of L3Harris Technologies, Inc. as a person with significant control on 20 October 2021 | |
23 Nov 2021 | PSC02 | Notification of L3Harris Technologies Uk Limited as a person with significant control on 17 November 2021 | |
01 Jul 2021 | AP01 | Appointment of Ian Duncan Menzies as a director on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Gregory Douglas Roberts as a director on 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 3 January 2020 | |
12 Dec 2020 | CH01 | Director's details changed for Mr Stuart John Evans on 12 December 2020 | |
12 Dec 2020 | CH01 | Director's details changed for Courtney Head Smith on 12 December 2020 |