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)
01 Aug 2018 TM01 Termination of appointment of Gordon Lawrence Hamlett as a director on 24 July 2018
30 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 202
16 Jul 2016 MR01 Registration of charge 037737460003, created on 7 July 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Sep 2014 MR04 Satisfaction of charge 1 in full
11 Sep 2014 MR01 Registration of charge 037737460002, created on 9 September 2014
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from 122a Sun Street Stoke on Trent Staffordshire ST1 4JR on 15 April 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Phillip Steven Davies on 19 May 2010