- Company Overview for PRETZEL LOGIC LAKENHEATH LIMITED (09942687)
- Filing history for PRETZEL LOGIC LAKENHEATH LIMITED (09942687)
- People for PRETZEL LOGIC LAKENHEATH LIMITED (09942687)
- More for PRETZEL LOGIC LAKENHEATH LIMITED (09942687)
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) |
---|---|---|---|
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
25 Mar 2024 | AD01 | Registered office address changed from 9 High Street Collyweston Stamford PE9 3PW England to Searson House 8 Searson Close Tallington Stamford Lincolnshire PE9 4RF on 25 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Robert Tamas Granicz on 20 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Robert Tamas Granicz on 20 March 2024 | |
25 Mar 2024 | PSC05 | Change of details for Pretzel Logic Uk Limited as a person with significant control on 20 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
12 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | CONNOT | Change of name notice | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
06 Nov 2018 | AD01 | Registered office address changed from Unit 8, the Chess Business Park Moor Road Chesham Bucks HP5 1SD United Kingdom to 9 High Street Collyweston Stamford PE9 3PW on 6 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Max Edward William Burton as a director on 30 September 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Robert Tamas Granicz as a director on 30 September 2018 | |
06 Nov 2018 | PSC02 | Notification of Pretzel Logic Uk Limited as a person with significant control on 30 September 2018 | |
06 Nov 2018 | PSC07 | Cessation of Freshly Baked Ltd as a person with significant control on 30 September 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates |