LEGIONELLA TECH LTD

242/242a Farnham Road, Slough, SL1 4XE, Berks
StatusACTIVE
Company No.07064688
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

LEGIONELLA TECH LTD is an active private limited company with number 07064688. It was incorporated 14 years, 8 months, 5 days ago, on 03 November 2009. The company address is 242/242a Farnham Road, Slough, SL1 4XE, Berks.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-10

Psc name: Mr Renato Nicolo Passaro

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-10

Psc name: Mr Gareth Victor Davis

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-10

Psc name: Mr Christopher John Davis

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-04

Psc name: Mr Renato Nicolo Passaro

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-04

Psc name: Mr Christopher John Davis

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Mr Renato Nicolo Passaro

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-04

Psc name: Mr Gareth Victor Davis

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Mr. Gareth Victor Davis

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Mr Christopher John Davis

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-04

Psc name: Mr. Gareth Victor Davis

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-04

Psc name: Mr Renato Nicolo Passaro

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Mr Renato Nicolo Passaro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-26

Officer name: Mr Renato Nicolo Passaro

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Renato Nicolo Passaro

Appointment date: 2023-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renato Nicolo Passaro

Termination date: 2022-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2022

Action Date: 29 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-29

Capital : 75 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sammi Leslie Barry Morland

Termination date: 2021-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sammi Leslie Barry Morland

Appointment date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-03

Capital : 75 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Bloodworth

Cessation date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Renato Nicolo Passaro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Bloodworth

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-04

Officer name: Mr. Gareth Victor Davis

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Renato Nicolo Passaro

Appointment date: 2016-09-19

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Jul 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-27

Capital : 75 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lee David

Termination date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ges - technology LTD\certificate issued on 24/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mr Christopher John Davis

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELINELL LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201548
Status:ACTIVE
Category:Private Limited Company

DATAGATE UK LTD

TUDOR HOUSE,LOUGHBOROUGH,LE11 5AS

Number:06377077
Status:LIQUIDATION
Category:Private Limited Company

GOREYEN CONTRACTING LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:10400254
Status:ACTIVE
Category:Private Limited Company

PRD CERAMICS LTD

34 WENTWORTH DRIVE,HARROGATE,HG2 7LA

Number:11064103
Status:ACTIVE
Category:Private Limited Company

S.V. TALLETT LIMITED

ST.ANNES, NORTH WATSON STREET,ANGUS,DD8 2QX

Number:SC318947
Status:ACTIVE
Category:Private Limited Company

T.H.BULL & SONS LIMITED

305 LIVERPOOL ROAD,LONDON,N1 1NF

Number:00263015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source