LOGGERHEAD PUBLISHING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Registered office address changed from 16 Bacon House Farm Warren Road Little Horwood Milton Keynes MK17 0PS England to 20-22 Wenlock Road London N1 7GU on 2025-07-28 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-15 with updates |
| 21/05/2521 May 2025 | Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 16 Bacon House Farm Warren Road Little Horwood Milton Keynes MK17 0PS on 2025-05-21 |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 10/04/2410 April 2024 | Cessation of Sarah Mcallister as a person with significant control on 2023-03-23 |
| 10/04/2410 April 2024 | Notification of Catherine Mcallister as a person with significant control on 2023-03-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 25/05/2325 May 2023 | Cessation of Benedict Mcallister as a person with significant control on 2023-03-23 |
| 15/05/2315 May 2023 | Change of details for Miss Sarah Mcallister as a person with significant control on 2023-03-23 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
| 13/04/2313 April 2023 | Notification of Benedict Mcallister as a person with significant control on 2023-03-22 |
| 13/04/2313 April 2023 | Cessation of Catherine Julia Mcallister as a person with significant control on 2023-03-22 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-22 with updates |
| 13/04/2313 April 2023 | Notification of Sarah Mcallister as a person with significant control on 2023-03-22 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Change of details for Mrs Catherine Julia Mcallister as a person with significant control on 2016-04-06 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-03-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH MCALLISTER |
| 30/07/1930 July 2019 | DIRECTOR APPOINTED MISS SARAH MCALLISTER |
| 30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MCALLISTER / 30/07/2019 |
| 30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MCALLISTER / 30/07/2019 |
| 30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH MCALLISTER |
| 22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MCALLISTER / 22/07/2019 |
| 19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 2 CHURCH LANE CROUGHTON BRACKLEY NN13 5LS ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/07/189 July 2018 | DIRECTOR APPOINTED MISS SARAH MCALLISTER |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 13/03/1813 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH MCALLISTER |
| 12/03/1812 March 2018 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT MCALLISTER |
| 12/03/1812 March 2018 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT MCALLISTER |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/08/1710 August 2017 | DIRECTOR APPOINTED MISS SARAH MCALLISTER |
| 10/08/1710 August 2017 | DIRECTOR APPOINTED MR BENEDICT MCALLISTER |
| 26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/03/1624 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/03/1530 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCALLISTER / 21/01/2015 |
| 21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM PARK FARM PRESTON DEANERY NORTHAMPTON NORTHAMPTONSHIRE NN7 2DY |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BELINDA FERREIRA |
| 22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company