LATENTRATE LIMITED

04470253
14 DAYLESFORD CRESCENT CHEADLE ENGLAND SK8 1LH

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 2 Buy now
09 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 2 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 2 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 2 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2017 accounts Annual Accounts 5 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
11 Sep 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 4 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
23 May 2014 accounts Annual Accounts 4 Buy now
07 Jul 2013 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 4 Buy now
04 Aug 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 officers Change of particulars for director (Mrs Mahin Dorht Khanzadeh) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Farry Khanzadeh) 2 Buy now
06 Jul 2010 officers Change of particulars for secretary (Farry Khanzadeh) 1 Buy now
29 May 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2009 accounts Annual Accounts 6 Buy now
03 Jul 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
03 Jul 2009 officers Director and secretary's change of particulars / farry khanzadeh / 08/03/2009 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham CHESHIREWA14 1EX 1 Buy now
29 Aug 2008 accounts Annual Accounts 6 Buy now
14 Jul 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
09 Jul 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
02 May 2007 accounts Annual Accounts 6 Buy now
11 Jul 2006 annual-return Return made up to 26/06/06; full list of members 2 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
27 Jun 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
26 May 2005 accounts Annual Accounts 7 Buy now
25 Jun 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
10 May 2004 address Registered office changed on 10/05/04 from: 29A stamford new road altrincham cheshire WA14 1EB 1 Buy now
18 Dec 2003 accounts Annual Accounts 6 Buy now
19 Aug 2003 capital Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Aug 2003 annual-return Return made up to 26/06/03; full list of members 7 Buy now
18 Apr 2003 accounts Accounting reference date extended from 30/06/03 to 31/08/03 1 Buy now
25 Oct 2002 officers Director resigned 1 Buy now
25 Oct 2002 officers Secretary resigned 1 Buy now
25 Oct 2002 officers New director appointed 2 Buy now
25 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2002 address Registered office changed on 25/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
26 Jun 2002 incorporation Incorporation Company 16 Buy now