LOGOSHACK (STAFFS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Satisfaction of charge 037737460003 in full |
04/06/254 June 2025 | Cessation of Phillip Steven Davies as a person with significant control on 2025-05-28 |
04/06/254 June 2025 | Notification of Logoshack Group Ltd as a person with significant control on 2025-05-28 |
04/06/254 June 2025 | Cessation of Lisa Davies as a person with significant control on 2025-05-28 |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Change of share class name or designation |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-30 |
06/01/256 January 2025 | Registered office address changed from Unit 5 Grove Road Industrial Estate Grove Road Fenton Stoke on Trent ST4 4LG to Unit 5 Grove Road Industrial Estate Grove Road Stoke on Trent Fenton ST4 4LG on 2025-01-06 |
06/01/256 January 2025 | Confirmation statement made on 2024-11-22 with updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-30 |
27/02/2427 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-22 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
05/11/215 November 2021 | Director's details changed for Mrs Lisa Davies on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Phillip Steven Davies on 2021-11-05 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | ADOPT ARTICLES 06/09/2018 |
13/09/1813 September 2018 | DIRECTOR APPOINTED MRS LISA DAVIES |
22/08/1822 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/08/1822 August 2018 | 24/07/18 STATEMENT OF CAPITAL GBP 101.00 |
01/08/181 August 2018 | CESSATION OF GORDON LAWRENCE HAMLETT AS A PSC |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DAVIES |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN DAVIES / 24/07/2018 |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON HAMLETT |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | 25/05/16 STATEMENT OF CAPITAL GBP 202 |
16/07/1616 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037737460003 |
05/07/165 July 2016 | ADOPT ARTICLES 25/05/2016 |
04/07/164 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/09/1423 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037737460002 |
09/06/149 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 122A SUN STREET STOKE ON TRENT STAFFORDSHIRE ST1 4JR |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEVEN DAVIES / 19/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAWRENCE HAMLETT / 19/05/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | APPOINTMENT TERMINATED SECRETARY GORDON HAMLETT |
08/06/098 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/09/076 September 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/07/0610 July 2006 | COMPANY NAME CHANGED LOGOSHACK HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/07/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0218 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/07/0221 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/07/0118 July 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
15/09/0015 September 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: UNIT73 STOKE ON TRENT ENTERPRISE CENTRE, BEDFORD STREET STOKE ON TRENT STAFFORDSHIRE ST1 4PZ |
27/08/9927 August 1999 | DIRECTOR RESIGNED |
27/08/9927 August 1999 | SECRETARY RESIGNED |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | NEW SECRETARY APPOINTED |
19/05/9919 May 1999 | 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