L - FOUNDERS OF LOYALTY UK & IRELAND LIMITED
Company number 07468904
- Company Overview for L - FOUNDERS OF LOYALTY UK & IRELAND LIMITED (07468904)
- Filing history for L - FOUNDERS OF LOYALTY UK & IRELAND LIMITED (07468904)
- People for L - FOUNDERS OF LOYALTY UK & IRELAND LIMITED (07468904)
- Charges for L - FOUNDERS OF LOYALTY UK & IRELAND LIMITED (07468904)
- More for L - FOUNDERS OF LOYALTY UK & IRELAND LIMITED (07468904)
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 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
17 Nov 2017 | PSC02 | Notification of Eu Promotions Western Europe Bv the Netherlands as a person with significant control on 17 November 2017 | |
17 Nov 2017 | PSC07 | Cessation of James Edgar as a person with significant control on 17 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
27 Sep 2017 | AD01 | Registered office address changed from 25 Units C & D Brewery Lane Henley-on-Thames Oxon RG9 2DE England to Units C & D 25 Brewery Lane Henley-on-Thames Oxon RG9 2DE on 27 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Units C & D 25 Brewery Lane Henley-on-Thames Oxon RG9 2DE England to 25 Units C & D Brewery Lane Henley-on-Thames Oxon RG9 2DE on 27 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT to Units C & D 25 Brewery Lane Henley-on-Thames Oxon RG9 2DE on 26 September 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | CERTNM |
Company name changed eu.promotions special projects LIMITED\certificate issued on 18/02/16
|
|
18 Feb 2016 | AP01 | Appointment of Oscar Remo Goffredi as a director on 15 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | TM01 | Termination of appointment of Norman Thompson as a director | |
16 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2011 | AD01 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 21 April 2011 | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 March 2011
|