- Company Overview for LOYALTY LOGISTIX LIMITED (04991455)
- Filing history for LOYALTY LOGISTIX LIMITED (04991455)
- People for LOYALTY LOGISTIX LIMITED (04991455)
- Charges for LOYALTY LOGISTIX LIMITED (04991455)
- More for LOYALTY LOGISTIX LIMITED (04991455)
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) |
---|---|---|---|
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
29 Aug 2018 | PSC04 | Change of details for Mr Robert Humphrey Williams as a person with significant control on 29 August 2018 | |
29 Aug 2018 | CH03 | Secretary's details changed for Mr Robert Humphrey Williams on 29 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Robert Humphrey Williams on 29 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from C/O Fraser Wood Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB to M-Sparc Menai Science Park Gaerwen Anglesey LL60 6AG on 29 August 2018 | |
12 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH03 | Secretary's details changed for Mr Robert Humphrey Williams on 11 December 2014 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Robert Humphrey Williams on 11 December 2014 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | MR01 | Registration of charge 049914550005, created on 17 September 2015 | |
14 Feb 2015 | MR01 | Registration of charge 049914550004, created on 10 February 2015 | |
19 Jan 2015 | MR01 | Registration of charge 049914550003, created on 15 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
15 Aug 2014 | TM01 | Termination of appointment of Neil Butterworth as a director on 15 December 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|