- Company Overview for LING & DECITRE LTD (09224348)
- Filing history for LING & DECITRE LTD (09224348)
- People for LING & DECITRE LTD (09224348)
- More for LING & DECITRE LTD (09224348)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Oct 2020 | CERTNM |
Company name changed sebastian and elisabeth ling consulting LTD\certificate issued on 14/10/20
|
|
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Sebastian Michael Humfrey Ling on 2 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mrs Elisabeth Marguerite Ling on 2 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 48 Caithness Road London W14 0JD England to Salatin House Cedar Road 19 Cedar Road Sutton Surrey SM2 5DA on 2 November 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 48 Caithness Road London W14 0JD England to 48 Caithness Road London W14 0JD on 10 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 48 Caithness Road London W14 0JD on 10 September 2018 | |
06 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 September 2017
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|
|
10 Apr 2018 | PSC01 | Notification of Sebastian Michael Humfrey Ling as a person with significant control on 19 September 2017 | |
10 Apr 2018 | PSC04 | Change of details for Mrs Elisabeth Marguerite Ling as a person with significant control on 19 September 2017 |