Advanced company searchLink opens in new window

LOGGIA CAPITAL PARTNERS LTD

Company number 09306447

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)
22 Jan 2025 AA Micro company accounts made up to 31 March 2024
18 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Dec 2019 AD01 Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to 12 Keyes Gardens Newcastle upon Tyne NE2 3QX on 6 December 2019
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
12 Apr 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
16 Mar 2018 PSC01 Notification of Simon Paul Johnson as a person with significant control on 21 February 2018
16 Mar 2018 PSC07 Cessation of Peter Philip Cromarty as a person with significant control on 21 February 2018
07 Mar 2018 TM01 Termination of appointment of Peter Philip Cromarty as a director on 7 March 2018
22 Feb 2018 AP01 Appointment of Mr Simon Johnson as a director on 21 February 2018
22 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
24 Nov 2017 AD01 Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to Yorkshire Chambers 112-114 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SQ on 24 November 2017