LOGOPLASTE UK PARENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Jon Frederick Hart on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-03-23

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Jon Hart on 2023-01-25

View Document

27/01/2327 January 2023 Termination of appointment of Christopher Mark Aspin as a director on 2023-01-25

View Document

27/01/2327 January 2023 Appointment of Mr Jon Hart as a director on 2023-01-25

View Document

08/11/228 November 2022 Full accounts made up to 2021-12-31

View Document

23/03/2223 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

01/12/211 December 2021 Registration of charge 100722670004, created on 2021-11-29

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Withdrawal of a person with significant control statement on 2021-10-06

View Document

06/10/216 October 2021 Notification of Filipe Mauricio De Botton as a person with significant control on 2021-09-29

View Document

02/08/212 August 2021 Registration of charge 100722670003, created on 2021-07-30

View Document

08/07/218 July 2021 Satisfaction of charge 100722670002 in full

View Document

08/07/218 July 2021 Satisfaction of charge 100722670001 in full

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 80741071.31

View Document

18/02/2018 February 2020 STATEMENT BY DIRECTORS

View Document

18/02/2018 February 2020 SOLVENCY STATEMENT DATED 17/02/20

View Document

18/02/2018 February 2020 REDUCE ISSUED CAPITAL 17/02/2020

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE RELVAS

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED LUIS GUEDES DA CRUZ ALMEIDA

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MANCEY / 28/02/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/02/179 February 2017 ADOPT ARTICLES 27/10/2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGEES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXIS STIRLING

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRASER ROBSON

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED ALEXANDRE RELVAS

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON WIJ 6ER UNITED KINGDOM

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED STEPHEN JOHN MANCEY

View Document

17/11/1617 November 2016 ADOPT ARTICLES 27/10/2016

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED FILIPE DE BOTTON

View Document

07/11/167 November 2016 COMPANY NAME CHANGED MG TOPCO LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

28/10/1628 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 99104711.93

View Document

28/10/1628 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 61244222.17

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100722670001

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100722670002

View Document

22/03/1622 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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