Advanced company searchLink opens in new window

LOGO 69 LIMITED

Company number 03298194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2009 363a Return made up to 31/12/08; full list of members
17 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jan 2008 363a Return made up to 31/12/07; full list of members
14 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Feb 2007 363s Return made up to 31/12/06; full list of members
15 Mar 2006 403a Declaration of satisfaction of mortgage/charge
02 Mar 2006 363s Return made up to 31/12/05; full list of members
16 Feb 2006 AA Total exemption small company accounts made up to 31 December 2005
09 Nov 2005 395 Particulars of mortgage/charge
19 Jul 2005 287 Registered office changed on 19/07/05 from: unit B1 lanterns court 21 millharbour london E14 9TU
03 Jun 2005 395 Particulars of mortgage/charge
14 Mar 2005 AA Total exemption small company accounts made up to 31 December 2004
23 Feb 2005 363s Return made up to 31/12/04; full list of members
06 Aug 2004 AA
08 Jan 2004 363s Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jan 2004 288b Director resigned
30 Oct 2003 AA
22 Oct 2003 288a New secretary appointed
30 Sep 2003 287 Registered office changed on 30/09/03 from: fishgate william wright dock hull east yorkshire HU1 2ET
30 Sep 2003 288b Secretary resigned
09 Sep 2003 395 Particulars of mortgage/charge
25 Feb 2003 363s Return made up to 31/12/02; full list of members
05 Nov 2002 AA
17 Oct 2002 395 Particulars of mortgage/charge
27 Jun 2002 287 Registered office changed on 27/06/02 from: isberg house kingston street hull north humberside HU1 2DB