LOGOBUGS PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

06/02/246 February 2024 Registration of charge 016683620010, created on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Appointment of Mrs Julie Anne Grace as a director on 2021-11-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

05/01/175 January 2017 ADOPT ARTICLES 01/12/2016

View Document

05/01/175 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016683620009

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016683620008

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL GRACE / 30/07/2010

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/044 November 2004 COMPANY NAME CHANGED THINKTANK PROMOTION AND DESIGN L IMITED CERTIFICATE ISSUED ON 04/11/04

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED THE BUG FACTORY LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 5 WEST STREET WIMBORNE DORSET BH21 1JN

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 426/428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/11/927 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 COMPANY NAME CHANGED GRACECO LIMITED CERTIFICATE ISSUED ON 12/06/92

View Document

11/06/9211 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 NC INC ALREADY ADJUSTED 12/04/91

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/05/917 May 1991 £ NC 1000/25000 12/04/

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

28/01/8928 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/12/8618 December 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

22/02/8522 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/85

View Document

30/09/8230 September 1982 CERTIFICATE OF INCORPORATION

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