- Company Overview for LOQSKI INTERNATIONAL LIMITED (08969096)
- Filing history for LOQSKI INTERNATIONAL LIMITED (08969096)
- People for LOQSKI INTERNATIONAL LIMITED (08969096)
- More for LOQSKI INTERNATIONAL LIMITED (08969096)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
13 Mar 2023 | PSC07 | Cessation of Jp Holdings (International) Ltd as a person with significant control on 15 November 2022 | |
13 Mar 2023 | PSC01 | Notification of Jacqueline Louise Pittard as a person with significant control on 15 November 2022 | |
13 Mar 2023 | PSC01 | Notification of James Robert Pittard as a person with significant control on 15 November 2022 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mrs Jacqueline Louise Pittard on 13 April 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr James Robert Pittard on 22 January 2021 | |
22 Jan 2021 | PSC05 | Change of details for Jp Holdings (International) Ltd as a person with significant control on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Studio a the Old Rectory Brompton Ralph Taunton TA4 2RY England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mrs Jacqueline Louise Pittard on 22 January 2021 | |
01 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 May 2019 | AD01 | Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to Studio a the Old Rectory Brompton Ralph Taunton TA4 2RY on 22 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |