- Company Overview for LEGACY CONNECT STORAGE LTD (12668368)
- Filing history for LEGACY CONNECT STORAGE LTD (12668368)
- People for LEGACY CONNECT STORAGE LTD (12668368)
- More for LEGACY CONNECT STORAGE LTD (12668368)
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) |
---|---|---|---|
20 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Andrew John Cooper on 28 November 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
04 Apr 2023 | CH01 | Director's details changed for Mr Andrew John Cooper on 4 April 2023 | |
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 9 March 2023
|
|
20 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2023 | SH08 | Change of share class name or designation | |
14 Feb 2023 | PSC04 | Change of details for Mr John Gregory Heavens as a person with significant control on 2 January 2023 | |
14 Feb 2023 | PSC07 | Cessation of Mark Harold Layzell as a person with significant control on 2 January 2023 | |
14 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 2 January 2023
|
|
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Jan 2023 | AP01 | Appointment of Mr Andrew John Cooper as a director on 1 January 2023 | |
28 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
21 May 2021 | CH01 | Director's details changed for Mr John Gregory Heavens on 20 May 2021 | |
21 May 2021 | PSC04 | Change of details for Mr John Gregory Heavens as a person with significant control on 20 May 2021 | |
21 May 2021 | PSC01 | Notification of Mark Harold Layzell as a person with significant control on 1 April 2021 | |
20 May 2021 | AD01 | Registered office address changed from 9 Highfield Road Impington Cambridge CB24 9PF England to 15 Palace Street Norwich Norfolk NR3 1RT on 20 May 2021 | |
03 May 2021 | TM01 | Termination of appointment of Mark Harold Layzell as a director on 20 April 2021 | |
03 May 2021 | PSC07 | Cessation of Mark Harold Layzell as a person with significant control on 1 April 2021 | |
14 Oct 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 30 April 2021 |