Advanced company searchLink opens in new window

LOGOSHACK (STAFFS) LIMITED

Company number 03773746

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)
06 Jan 2025 CS01 Confirmation statement made on 22 November 2024 with updates
06 Jan 2025 AD01 Registered office address changed from Unit 5 Grove Road Industrial Estate Grove Road Fenton Stoke on Trent ST4 4LG to Unit 5 Grove Road Industrial Estate Grove Road Stoke on Trent Fenton ST4 4LG on 6 January 2025
24 May 2024 AA Total exemption full accounts made up to 30 May 2023
27 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
11 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
07 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
05 Nov 2021 CH01 Director's details changed for Mr Phillip Steven Davies on 5 November 2021
05 Nov 2021 CH01 Director's details changed for Mrs Lisa Davies on 5 November 2021
09 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Sep 2018 SH08 Change of share class name or designation
19 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 AP01 Appointment of Mrs Lisa Davies as a director on 6 September 2018
22 Aug 2018 SH06 Cancellation of shares. Statement of capital on 24 July 2018
  • GBP 101.00
22 Aug 2018 SH03 Purchase of own shares.
01 Aug 2018 PSC01 Notification of Lisa Davies as a person with significant control on 24 July 2018
01 Aug 2018 PSC07 Cessation of Gordon Lawrence Hamlett as a person with significant control on 24 July 2018
01 Aug 2018 PSC04 Change of details for Mr Phillip Steven Davies as a person with significant control on 24 July 2018