- Company Overview for THE LOGO WORKS LTD (09263321)
- Filing history for THE LOGO WORKS LTD (09263321)
- People for THE LOGO WORKS LTD (09263321)
- More for THE LOGO WORKS LTD (09263321)
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) |
---|---|---|---|
09 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Jul 2023 | CH01 | Director's details changed for Mr Steven Paul Watkins on 21 July 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from Glen Yeo House Station Road Congresbury Bristol Somerset BS49 5DY England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 21 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
16 Jun 2022 | CH01 | Director's details changed for Mr Steven Paul Watkins on 16 June 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Feb 2018 | TM02 | Termination of appointment of Jennifer Allan as a secretary on 23 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Robert William Allan as a director on 23 January 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from Unit 19 Five C Business Centre Concorde Drive Clevedon BS21 6UH England to Glen Yeo House Station Road Congresbury Bristol Somerset BS49 5DY on 12 September 2017 | |
15 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from Unit 3C Tweed Road Clevedon Somerset BS21 6RR to Unit 19 Five C Business Centre Concorde Drive Clevedon BS21 6UH on 13 July 2016 |