Advanced company searchLink opens in new window

LOOK AND FIND LIMITED

Company number 06212100

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)
25 Nov 2024 AA Micro company accounts made up to 30 April 2024
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Apr 2021 PSC04 Change of details for Andrew Angus Malcolm Stuart Holloway Gibson as a person with significant control on 31 March 2021
22 Apr 2021 PSC01 Notification of Sarah Catherine Louise Gibson as a person with significant control on 31 March 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
22 Jun 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 Jun 2016 CH01 Director's details changed for Mr Andrew Angus Malcolm Stuart Holloway Gibson on 31 May 2016
23 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016 CH01 Director's details changed for Mr Andrew Angus Malcolm Stuart Holloway Gibson on 25 April 2016
23 May 2016 AD01 Registered office address changed from Green Fields Dippenhall Street Crondall Farnham Surrey GU10 5NX to 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 23 May 2016