- Company Overview for LOYALTY CONNECTIONS LIMITED (06414064)
- Filing history for LOYALTY CONNECTIONS LIMITED (06414064)
- People for LOYALTY CONNECTIONS LIMITED (06414064)
- More for LOYALTY CONNECTIONS LIMITED (06414064)
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 Dec 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
05 Dec 2022 | PSC04 | Change of details for Kim Patricia Williams as a person with significant control on 5 December 2022 | |
05 Dec 2022 | PSC04 | Change of details for Stephen Gary Alliston as a person with significant control on 5 December 2022 | |
05 Dec 2022 | CH03 | Secretary's details changed for Kim Patricia Williams on 5 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Kim Patricia Williams on 5 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Stephen Gary Alliston on 5 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Essex House, 7-8 the Shrubberies George Lane, South Woodford London E18 1BD to 7 Old Crossing Road Westbrook Margate Kent CT9 5JQ on 5 December 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CH03 | Secretary's details changed for Kim Patricia Williams on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Kim Patricia Williams on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Stephen Gary Alliston on 19 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |