- Company Overview for LOO OF THE YEAR AWARDS LIMITED (04386981)
- Filing history for LOO OF THE YEAR AWARDS LIMITED (04386981)
- People for LOO OF THE YEAR AWARDS LIMITED (04386981)
- More for LOO OF THE YEAR AWARDS LIMITED (04386981)
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) |
---|---|---|---|
09 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 5 March 2024 | |
22 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from 4 the Sheepcote Lumber Lane Lugwardine Hereford Herefordshire HR1 4AG England to Suite 7 Penn House Broad Street Hereford HR4 9AP on 22 July 2024 | |
30 Apr 2024 | PSC04 | Change of details for Mr Charles Stephen Wall as a person with significant control on 30 April 2024 | |
19 Mar 2024 | CS01 |
Confirmation statement made on 5 March 2024 with no updates
|
|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 May 2023 | RP04AP01 | Second filing for the appointment of Mr Charles Stephen Wall as a director | |
18 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
16 Nov 2021 | PSC04 | Change of details for Mrs Rebecca Jane Wall Bem as a person with significant control on 1 April 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Michael Anthony Bone as a director on 5 November 2021 | |
15 Nov 2021 | PSC01 | Notification of Charles Stephen Wall as a person with significant control on 1 April 2021 | |
15 Nov 2021 | AP01 |
Appointment of Mr Charles Stephen Wall as a director on 5 November 2021
|
|
15 Nov 2021 | AP01 | Appointment of Mrs Rebecca Jane Wall Bem as a director on 1 April 2021 | |
15 Nov 2021 | TM02 | Termination of appointment of Donna Marie Bone as a secretary on 1 April 2021 | |
15 Nov 2021 | PSC01 | Notification of Rebecca Jane Wall Bem as a person with significant control on 1 April 2021 | |
15 Nov 2021 | PSC07 | Cessation of Michael Anthony Bone as a person with significant control on 1 April 2021 | |
15 Nov 2021 | PSC07 | Cessation of Donna Marie Bone as a person with significant control on 1 April 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX to 4 the Sheepcote Lumber Lane Lugwardine Hereford Herefordshire HR1 4AG on 2 August 2021 | |
25 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates |