- Company Overview for LUNDIE MARKETING SERVICES LIMITED (03163467)
- Filing history for LUNDIE MARKETING SERVICES LIMITED (03163467)
- People for LUNDIE MARKETING SERVICES LIMITED (03163467)
- Charges for LUNDIE MARKETING SERVICES LIMITED (03163467)
- More for LUNDIE MARKETING SERVICES LIMITED (03163467)
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) |
---|---|---|---|
04 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
03 Mar 2020 | TM02 | Termination of appointment of Janice Annette Smith as a secretary on 18 February 2020 | |
27 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
19 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
16 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
16 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2017 | AD01 | Registered office address changed from 66 Queen Anne House Cricklade Street Cirencester Gloucestershire GL7 1JN England to Queen Anne House 66 Cricklade Street Cirencester GL7 1JN on 28 September 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Sep 2017 | CH03 | Secretary's details changed for Mrs Janice Annette Smith on 28 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Peter James Smith on 28 September 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |