- Company Overview for LOCSTAR LIMITED (06746568)
- Filing history for LOCSTAR LIMITED (06746568)
- People for LOCSTAR LIMITED (06746568)
- More for LOCSTAR LIMITED (06746568)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Jan 2024 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 7a New Court Liston Road Marlow Buckinghamshire SL7 1AS on 1 March 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
15 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
15 Nov 2019 | CH01 | Director's details changed for Miss Amelia Eleanor Grace Duncan on 10 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Miss Amelia Eleanor Grace Duncan on 10 November 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Stephen Leslie Duncan as a person with significant control on 1 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Stephen Leslie Duncan as a person with significant control on 18 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
03 Nov 2017 | PSC04 | Change of details for Mr Stephen Leslie Duncan as a person with significant control on 31 August 2017 |