Advanced company searchLink opens in new window

L - FOUNDERS OF LOYALTY UK & IRELAND LIMITED

Company number 07468904

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000