Advanced company searchLink opens in new window

LOO OF THE YEAR AWARDS LIMITED

Company number 04386981

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)
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
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 09/09/24
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
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/23
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
  • GBP 80
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