- Company Overview for CANLEO SYSTEMS LIMITED (NI065880)
- Filing history for CANLEO SYSTEMS LIMITED (NI065880)
- People for CANLEO SYSTEMS LIMITED (NI065880)
- More for CANLEO SYSTEMS LIMITED (NI065880)
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) |
---|---|---|---|
27 Mar 2018 | AD01 | Registered office address changed from 32 Grangewood Drive , Londonderry 32 Grangewood Drive Londonderry BT47 5WN Northern Ireland to 32 Grangewood Drive Londonderry BT47 5WN on 27 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 52 Carn Manor Londonderry Londonderry Londonderry Londonderry BT47 5SB to 32 Grangewood Drive , Londonderry 32 Grangewood Drive Londonderry BT47 5WN on 26 March 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Muralidhar Doddi as a person with significant control on 20 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
08 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
21 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Morilidhar Doddi on 26 August 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Morilidhar Doddi on 26 August 2014 | |
20 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
29 Aug 2013 | TM01 | Termination of appointment of Rameshreddy Vachepally as a director | |
27 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
23 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
07 Apr 2011 | AD01 | Registered office address changed from 5 Carn Manor Londonderry Londonderry BT47 5SB on 7 April 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Rameshreddy Vachepally on 10 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Morilidhar Doddi on 10 August 2010 |