TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 22nd, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 1st Jan 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(23 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2022
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2022
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed l-3 global holding uk LTDcertificate issued on 07/01/22
filed on: 7th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CAP-SS |
Solvency Statement dated 11/10/21
filed on: 11th, November 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, November 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 11th, November 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 11th Nov 2021: 0.10 GBP
filed on: 11th, November 2021
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Nov 2021: 1.40 GBP
filed on: 10th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Sep 2021: 1.20 GBP
filed on: 8th, October 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 25th Jun 2021 new director was appointed.
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Jun 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 3rd Jan 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th May 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, December 2020
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 03/12/20
filed on: 16th, December 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 16th Dec 2020: 1.00 GBP
filed on: 16th, December 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2020
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th May 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/05/20
filed on: 13th, May 2020
|
insolvency |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 13th, May 2020
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on Wed, 13th May 2020: 47292693.70 GBP
filed on: 13th, May 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2020
|
resolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 24th Apr 2020
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Apr 2020
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Sep 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 19th Sep 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Sep 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jul 2019
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, October 2017
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, October 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 18th Oct 2017: 4729263.70 GBP
filed on: 18th, October 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 17/10/17
filed on: 18th, October 2017
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, December 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 47292639.70 GBP
filed on: 14th, January 2016
|
capital |
Free Download
(5 pages)
|
CH01 |
On Thu, 19th Nov 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 46961305.20 GBP
filed on: 13th, July 2015
|
capital |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 11th Jun 2015
filed on: 30th, June 2015
|
document replacement |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Dec 2015
filed on: 23rd, June 2015
|
accounts |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 16th Jun 2015: 46961359.20 GBP
filed on: 16th, June 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, June 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 16/06/15
filed on: 16th, June 2015
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, June 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 10000.00 GBP
filed on: 15th, June 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 10000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|