- Company Overview for LOGOPLASTE UK PARENT LIMITED (10072267)
- Filing history for LOGOPLASTE UK PARENT LIMITED (10072267)
- People for LOGOPLASTE UK PARENT LIMITED (10072267)
- Charges for LOGOPLASTE UK PARENT LIMITED (10072267)
- More for LOGOPLASTE UK PARENT LIMITED (10072267)
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) |
---|---|---|---|
30 Mar 2021 | TM01 | Termination of appointment of Stephen John Mancey as a director on 25 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Ms Paula Rodrigues as a director on 25 March 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from Suite 7 East Wing 100 Longwater Avenue Reading RG2 6GP United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 23 November 2020 | |
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
18 Feb 2020 | SH20 | Statement by Directors | |
18 Feb 2020 | SH19 |
Statement of capital on 18 February 2020
|
|
18 Feb 2020 | CAP-SS | Solvency Statement dated 17/02/20 | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | AP01 | Appointment of Luis Guedes Da Cruz Almeida as a director on 16 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Alexandre Relvas as a director on 16 May 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
01 Mar 2018 | CH01 | Director's details changed for Stephen John Mancey on 28 February 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Suite 7 East Wing 100 Longwater Avenue Reading RG2 6GP on 1 March 2018 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | TM01 | Termination of appointment of Andrew Richard Burgees as a director on 27 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Fraser Scott Robson as a director on 27 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Alexis Stirling as a director on 27 October 2016 | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AP01 | Appointment of Stephen John Mancey as a director on 27 October 2016 |