NOLOGO.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-01-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-20 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/11/2224 November 2022 | Director's details changed for Mr Paul David Smedley on 2022-11-24 |
24/11/2224 November 2022 | Termination of appointment of Nicola Smedley as a secretary on 2022-10-19 |
24/11/2224 November 2022 | Cessation of Nicola Smedley as a person with significant control on 2022-10-19 |
24/11/2224 November 2022 | Change of details for Mr Paul David Smedley as a person with significant control on 2022-10-19 |
24/11/2224 November 2022 | Change of details for Mr Paul David Smedley as a person with significant control on 2022-11-24 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
06/10/216 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM CLAREMONT HOUSE, DEANS COURT BICESTER OXON OX26 6BW |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA SMEDLEY / 06/04/2016 |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID SMEDLEY / 06/04/2016 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SMEDLEY / 28/01/2015 |
28/01/1528 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
28/01/1528 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA SMEDLEY / 28/01/2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SMEDLEY / 01/01/2012 |
10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA SMEDLEY / 01/01/2012 |
10/04/1210 April 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/1012 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SMEDLEY / 01/10/2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/11/0726 November 2007 | COMPANY NAME CHANGED COPESTONE LIMITED CERTIFICATE ISSUED ON 26/11/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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