Advanced company searchLink opens in new window

LOGOPLASTE UK PARENT LIMITED

Company number 10072267

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)
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
  • GBP 80,741,071.31
18 Feb 2020 CAP-SS Solvency Statement dated 17/02/20
18 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 AP01 Appointment of Stephen John Mancey as a director on 27 October 2016