LABLOGIC (2012) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024 Statement of capital on 2024-01-24

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Registered office address changed from Paradigm House Melbourne Avenue Broomhill Sheffield S10 2QJ to Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH on 2022-12-20

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH CLAPHAM / 01/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN KENNETH CLAPHAM / 01/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/11/122 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ALTER ARTICLES 01/06/2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED RICHARD ANTHONY BROWN

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED JOHN KENNETH CLAPHAM

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

26/04/1226 April 2012 SECRETARY APPOINTED MICHELLE BROWN

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

26/04/1226 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1226 April 2012 SUB DIV 13/04/2012

View Document

26/04/1226 April 2012 CURRSHO FROM 31/10/2012 TO 30/06/2012

View Document

26/04/1226 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 19999

View Document

26/04/1226 April 2012 SUB-DIVISION 13/04/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED PETER KENNETH CLAPHAM

View Document

07/03/127 March 2012 COMPANY NAME CHANGED ENSCO 888 LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

07/10/117 October 2011 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