Advanced company searchLink opens in new window

LOREGA HOLDINGS LIMITED

Company number 09665419

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)
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
16 Jun 2017 SH03 Purchase of own shares.
14 Feb 2017 AA Accounts for a small company made up to 30 June 2016
14 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2016
  • GBP 23,958.53
16 Dec 2016 CH01 Director's details changed for Mr Andrew Haydn Mintern on 7 December 2016
16 Dec 2016 CH01 Director's details changed for Mr Andrew Haydn Mintern on 7 December 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 25,008.53
16 Aug 2016 MR01 Registration of charge 096654190003, created on 5 August 2016
16 Aug 2016 MR01 Registration of charge 096654190004, created on 5 August 2016
22 Jul 2016 AD03 Register(s) moved to registered inspection location 1 Heather Way Chobham Surrey GU24 8RA
22 Jul 2016 AD02 Register inspection address has been changed to 1 Heather Way Chobham Surrey GU24 8RA
22 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
19 Jul 2016 SH08 Change of share class name or designation
01 Jul 2016 CERTNM Company name changed bidcomp holdings LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
21 Jun 2016 CH01 Director's details changed for Mr Neill Johnstone on 1 June 2016
02 Jun 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
04 May 2016 AP03 Appointment of Mr Christopher Rohan Delacombe as a secretary on 29 April 2016
15 Mar 2016 AD01 Registered office address changed from Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom to 8th Floor, 36 Leadenhall Street London EC3A 1AT on 15 March 2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 23,958.53
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2017.
08 Mar 2016 SH02 Sub-division of shares on 18 February 2016
08 Mar 2016 SH10 Particulars of variation of rights attached to shares
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2016 MR01 Registration of charge 096654190002, created on 24 February 2016
26 Feb 2016 MR01 Registration of charge 096654190001, created on 24 February 2016
25 Feb 2016 AP01 Appointment of Mr Mark Henry Storey as a director on 24 February 2016