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)
28 Jan 2016 AA Micro company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
30 Jan 2015 AA Micro company accounts made up to 30 April 2014
11 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
03 Jun 2013 TM02 Termination of appointment of Christopher White as a secretary
31 May 2013 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 31 May 2013
31 May 2013 TM02 Termination of appointment of Christopher White as a secretary
20 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
30 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
28 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
07 Nov 2011 CH03 Secretary's details changed for Mr Christopher Derek Marcus White on 7 November 2011
24 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Nov 2010 AD01 Registered office address changed from James Grham House 45 Cranleigh Close South Croydon Surrey CR2 9LH on 18 November 2010
28 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr Andrew Angus Malcolm Stuart Holloway Gibson on 1 January 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Jun 2009 363a Return made up to 13/04/09; full list of members
01 Jun 2009 288c Director's change of particulars / andrew gibson / 01/01/2009
13 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
18 Aug 2008 288c Director's change of particulars / andrew gibson / 04/07/2008
18 Aug 2008 363a Return made up to 13/04/08; full list of members
18 Aug 2008 288c Director's change of particulars / andrew gibson / 04/07/2008