- Company Overview for LEGIO XX LIMITED (12294192)
- Filing history for LEGIO XX LIMITED (12294192)
- People for LEGIO XX LIMITED (12294192)
- More for LEGIO XX LIMITED (12294192)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 20 June 2023
|
|
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Mr Mr Robert John Windmill as a director on 30 May 2022 | |
08 Jun 2022 | PSC04 | Change of details for Christopher Charles Davis as a person with significant control on 30 May 2022 | |
08 Jun 2022 | PSC01 | Notification of Mr Robert John Windmill as a person with significant control on 30 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 May 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 6 April 2022 | |
30 Jul 2021 | PSC07 | Cessation of Robert John Windmill as a person with significant control on 9 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
28 Jul 2021 | PSC01 | Notification of Christopher Charles Davis as a person with significant control on 9 June 2021 | |
14 Jun 2021 | TM02 | Termination of appointment of Venthams Trustees Limited as a secretary on 14 June 2021 | |
13 May 2021 | TM01 | Termination of appointment of Robert John Windmill as a director on 11 May 2021 | |
10 May 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Apr 2021 | AP01 | Appointment of Christopher Charles Davis as a director on 19 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Cornhill Registrars Limited as a person with significant control on 25 March 2021 | |
27 Apr 2021 | PSC01 | Notification of Robert John Windmill as a person with significant control on 25 March 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Robert Windmill on 25 March 2021 | |
26 Apr 2021 | AP04 | Appointment of Venthams Trustees Limited as a secretary on 25 March 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 25 March 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 23 April 2021 |