- Company Overview for LOGOSTRAPS LIMITED (05771509)
- Filing history for LOGOSTRAPS LIMITED (05771509)
- People for LOGOSTRAPS LIMITED (05771509)
- Charges for LOGOSTRAPS LIMITED (05771509)
- More for LOGOSTRAPS LIMITED (05771509)
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 Aug 2018 | TM01 | Termination of appointment of Robert Henry Whitehouse as a director on 4 August 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
06 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
06 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
04 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
04 Apr 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
04 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
04 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
02 Jun 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
02 Jun 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
23 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
14 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
07 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
21 Jul 2015 | MR01 | Registration of charge 057715090002, created on 8 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | TM01 | Termination of appointment of Diane Coutts as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Mark Anthony Allender as a director | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Diane Coutts on 6 April 2013 |