- Company Overview for LOCI DEBTCO LIMITED (15626738)
- Filing history for LOCI DEBTCO LIMITED (15626738)
- People for LOCI DEBTCO LIMITED (15626738)
- More for LOCI DEBTCO LIMITED (15626738)
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) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Mr Alastair David Brooks as a director on 9 December 2024 | |
11 Dec 2024 | TM01 | Termination of appointment of Claire Margaret Pape as a director on 9 December 2024 | |
17 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 16 September 2024
|
|
11 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 10 July 2024
|
|
17 Jun 2024 | AP01 | Appointment of Mrs Claire Margaret Pape as a director on 17 May 2024 | |
06 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2024
|
|
24 May 2024 | AD01 | Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 4th Floor, Holborn Gate 330 High Holborn London WC1V 7QT on 24 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Daniel Simon as a director on 17 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Stelios Elia as a director on 17 May 2024 | |
24 May 2024 | AP01 | Appointment of Mr Nicholas James Brailey as a director on 17 May 2024 | |
08 May 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
08 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-08
|