- Company Overview for LUGGAGE LOGISTICS LTD (06169887)
- Filing history for LUGGAGE LOGISTICS LTD (06169887)
- People for LUGGAGE LOGISTICS LTD (06169887)
- More for LUGGAGE LOGISTICS LTD (06169887)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
28 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
28 Jan 2015 | AD01 | Registered office address changed from Unit 57 the Surrey Tech Centre 40 Occam Road the Surrey Research Park, Guildford, Surrey GU2 7YG to Unit 14B Unit 14B, the Surrey Tech Centre 40 Occam Road, the Surrey Research Park Guildford Surrey GU2 7YG on 28 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Ian Michael Byass on 19 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Adam James Robert Dalby on 19 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Anthony Richard Timson on 19 March 2010 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
19 Mar 2007 | NEWINC | Incorporation |