- Company Overview for LA MARKETING & AUTOMATION LIMITED (08949506)
- Filing history for LA MARKETING & AUTOMATION LIMITED (08949506)
- People for LA MARKETING & AUTOMATION LIMITED (08949506)
- More for LA MARKETING & AUTOMATION LIMITED (08949506)
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 2024 | AA | Micro company accounts made up to 30 June 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
02 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN England to Unit 3B Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 18 January 2023 | |
09 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
23 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN England to The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN on 16 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from Unit 5 the Malthouse Regent Street Llangollen LL20 8HS Wales to The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN on 16 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
26 Mar 2020 | PSC04 | Change of details for Mrs Alison June Boyle as a person with significant control on 1 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Lionel Millard Boyle as a person with significant control on 1 March 2020 | |
08 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
21 Feb 2019 | AD01 | Registered office address changed from C/O J&S Accountants Limited 6 Northlands Road Southampton Hampshire SO15 2LF to Unit 5 the Malthouse Regent Street Llangollen LL20 8HS on 21 February 2019 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of Lionel Millard Boyle as a director on 26 March 2018 | |
11 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |