Advanced company searchLink opens in new window

LOGOSTRAPS LIMITED

Company number 05771509

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)
10 Apr 2013 CH03 Secretary's details changed for Mr Mark Anthony Allender on 6 April 2013
18 Feb 2013 CH01 Director's details changed for Philip Horsnall on 1 January 2013
15 Feb 2013 CH01 Director's details changed for Mr Robert Henry Whitehouse on 1 January 2013
08 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
02 May 2012 CH01 Director's details changed for Mr Robert Henry Whitehouse on 1 April 2010
02 May 2012 CH01 Director's details changed for Philip Horsnall on 1 November 2011
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Paul Shenton as a director
09 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
19 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Jun 2009 288b Appointment terminated director thomas fischer
07 Apr 2009 363a Return made up to 06/04/09; full list of members
24 Feb 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
07 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
15 Apr 2008 AUD Auditor's resignation
08 Apr 2008 363a Return made up to 06/04/08; full list of members
12 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed
06 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 26/11/07
06 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 Dec 2007 155(6)a Declaration of assistance for shares acquisition
01 Dec 2007 395 Particulars of mortgage/charge