Confirmation statement. Statement with no updates. |
2023-11-01 |
View Report |
Accounts. Accounts type full. |
2023-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-27 |
View Report |
Accounts. Accounts type full. |
2022-10-06 |
View Report |
Officers. Appointment date: 2022-07-27. Officer name: Mr Jonathon Barry Murphy. |
2022-08-10 |
View Report |
Officers. Officer name: Allan John Connolly. Termination date: 2022-07-27. |
2022-08-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-03 |
View Report |
Accounts. Accounts type full. |
2021-10-12 |
View Report |
Capital. Capital allotment shares. |
2021-06-29 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-05-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-05-14 |
View Report |
Accounts. Accounts type full. |
2021-05-13 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-27 |
View Report |
Officers. Officer name: Mr Timothy Scott Nelson. Appointment date: 2020-08-01. |
2020-08-05 |
View Report |
Officers. Officer name: Rose Marie O'brien. Termination date: 2020-04-15. |
2020-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type full. |
2019-10-23 |
View Report |
Persons with significant control. Notification date: 2018-02-02. Psc name: Hubbell Incorporated. |
2019-08-15 |
View Report |
Persons with significant control. Withdrawal date: 2019-08-15. |
2019-08-15 |
View Report |
Officers. Appointment date: 2019-06-01. Officer name: Rose Marie O'brien. |
2019-07-04 |
View Report |
Officers. Officer name: Maria Ricciardone Lee. Termination date: 2019-06-03. |
2019-07-04 |
View Report |
Officers. Officer name: Katherine Anne Lane. Appointment date: 2019-03-15. |
2019-04-29 |
View Report |
Officers. Termination date: 2019-03-15. Officer name: An-Ping Hsieh. |
2019-04-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-12-24 |
View Report |
Accounts. Accounts type full. |
2018-11-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-13 |
View Report |
Officers. Officer name: James William Rennie. Termination date: 2018-10-11. |
2018-10-15 |
View Report |
Officers. Officer name: Mr an-Ping Hsieh. Appointment date: 2018-10-11. |
2018-10-11 |
View Report |
Officers. Officer name: Maria Ricciardone Lee. Appointment date: 2018-10-11. |
2018-10-11 |
View Report |
Officers. Appointment date: 2018-10-11. Officer name: Mr Jonathan Griffith Toby Balmer. |
2018-10-11 |
View Report |
Officers. Appointment date: 2018-10-11. Officer name: Mitre Secretaries Limited. |
2018-10-11 |
View Report |
Officers. Termination date: 2018-06-11. Officer name: Kurt Bruenning. |
2018-10-11 |
View Report |
Accounts. Accounts type full. |
2018-07-03 |
View Report |
Address. Old address: Lothbury House Newmarket Road Cambridge CB5 8PB England. Change date: 2018-07-03. New address: Cannon Place 78 Cannon Street London EC4N 6AF. |
2018-07-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-15 |
View Report |
Accounts. Accounts type full. |
2017-11-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-19 |
View Report |
Officers. Appointment date: 2016-12-01. Officer name: Mr Kurt Bruenning. |
2016-12-22 |
View Report |
Address. Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom. Change date: 2016-11-07. New address: Lothbury House Newmarket Road Cambridge CB5 8PB. |
2016-11-07 |
View Report |
Resolution. Description: Resolutions. |
2016-05-03 |
View Report |
Capital. Capital allotment shares. |
2015-12-08 |
View Report |
Officers. Officer name: Mr James William Rennie. Appointment date: 2015-12-04. |
2015-12-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-12-02 |
View Report |
Change of name. Description: Company name changed ljf meters uk LTD.\certificate issued on 09/11/15. |
2015-11-09 |
View Report |
Incorporation. Capital: USD 1 |
2015-10-28 |
View Report |