- Company Overview for LEKA SYSTEMS LIMITED (09504332)
- Filing history for LEKA SYSTEMS LIMITED (09504332)
- People for LEKA SYSTEMS LIMITED (09504332)
- Charges for LEKA SYSTEMS LIMITED (09504332)
- More for LEKA SYSTEMS LIMITED (09504332)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Aug 2024 | MR01 | Registration of charge 095043320002, created on 21 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Heidi Sachs as a director on 21 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of David Anthony Burles as a director on 21 August 2024 | |
22 Aug 2024 | PSC02 | Notification of Leka Systems Holdings Limited as a person with significant control on 21 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of Heidi Sachs as a person with significant control on 21 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of Rhys Owen Hoddinott as a person with significant control on 21 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of David Anthony Burles as a person with significant control on 21 August 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Apr 2023 | MR04 | Satisfaction of charge 095043320001 in full | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
29 Aug 2022 | AD01 | Registered office address changed from Tru-Plas Vine Road Johnston Haverfordwest SA62 3NZ Wales to 33-35 Cathedral Road Cardiff CF11 9HB on 29 August 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jun 2020 | MR01 | Registration of charge 095043320001, created on 1 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN Wales to Tru-Plas Vine Road Johnston Haverfordwest SA62 3NZ on 16 December 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
16 Aug 2018 | TM01 | Termination of appointment of Pullumb Leka as a director on 16 August 2018 | |
16 Aug 2018 | PSC01 | Notification of David Burles as a person with significant control on 16 August 2018 |