- Company Overview for LOFTUS STOWE LTD (07552548)
- Filing history for LOFTUS STOWE LTD (07552548)
- People for LOFTUS STOWE LTD (07552548)
- More for LOFTUS STOWE LTD (07552548)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
20 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
13 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
14 Jun 2018 | CH01 | Director's details changed for Mr Jikoa Chiwete Monu on 1 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Jikoa Chiwete Monu as a director on 1 June 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Femi Oluwaseyi Ogunshakin on 1 May 2018 | |
01 May 2018 | PSC04 | Change of details for Mr Femi Oluwaseyi Ogunshakin as a person with significant control on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Femi Oluwaseyi Ogunshakin on 1 May 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from The Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom to Bold Business Centre Bold Lane St Helens Merseyside WA9 4TX on 11 January 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from 14 Glebe Close Worksop Nottinghamshire S80 3QX to The Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 19 January 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |