LOGOMOTIF CREATIVE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/03/243 March 2024 Registered office address changed from The Innovation Centre 1 Devon Way Birmingham West Midlands B31 2TS to 45 Deanbrook Close Shirley Solihull West Midlands B90 4XS on 2024-03-03

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/09/239 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/10/2222 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURRAY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY STUART MURRAY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURRAY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY

View Document

07/01/137 January 2013 SECRETARY APPOINTED MRS JULIE SHIRLEY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY STUART MURRAY

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART GERARD MURRAY / 06/04/2012

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 360 MOSELEY ROAD BIRMINGHAM B12 9AZ

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GERARD MURRAY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MURRAY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH SHIRLEY / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHIRLEY / 08/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/01/9227 January 1992 31/12/91 NO MEM CHANGE NOF

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: G OFFICE CHANGED 10/10/90 308 SHERBOURNE MILL STUDIOS 126 MORVILLE STREET BIRMINGHAM B16 8DQ

View Document

08/09/908 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED CHATWIN ASSOCIATES LTD CERTIFICATE ISSUED ON 28/08/90

View Document

25/07/9025 July 1990 EXEMPTION FROM APPOINTING AUDITORS 10/07/90

View Document

25/07/9025 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/07/9025 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: G OFFICE CHANGED 14/05/90 JORDON HOUSE KIRETON ROAD SOUTHAM NR LEAMINGTON SPA CV33 0HZ

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: G OFFICE CHANGED 10/10/88 JASMINE COTTAGE BOLTBY THIRSK NORTH YORKSHIRE YO7 2DY

View Document

29/04/8829 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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