Advanced company searchLink opens in new window

LEVEL 66 LIMITED

Company number 10611178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with updates
13 Jan 2025 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 13 January 2025
24 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
10 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
23 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester England OX26 6BW England to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 14 February 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
12 Feb 2018 PSC04 Change of details for Mark Timothy Howard as a person with significant control on 8 November 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 55
27 Nov 2017 SH02 Sub-division of shares on 8 November 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 08/11/2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 54
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 53
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 52
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 51