LOGOSHACK (STAFFS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewSatisfaction of charge 037737460003 in full

View Document

04/06/254 June 2025 Cessation of Phillip Steven Davies as a person with significant control on 2025-05-28

View Document

04/06/254 June 2025 Notification of Logoshack Group Ltd as a person with significant control on 2025-05-28

View Document

04/06/254 June 2025 Cessation of Lisa Davies as a person with significant control on 2025-05-28

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

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

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-22 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-30

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

05/11/215 November 2021 Director's details changed for Mrs Lisa Davies on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Phillip Steven Davies on 2021-11-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 ADOPT ARTICLES 06/09/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS LISA DAVIES

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1822 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 101.00

View Document

01/08/181 August 2018 CESSATION OF GORDON LAWRENCE HAMLETT AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DAVIES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN DAVIES / 24/07/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON HAMLETT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 25/05/16 STATEMENT OF CAPITAL GBP 202

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037737460003

View Document

05/07/165 July 2016 ADOPT ARTICLES 25/05/2016

View Document

04/07/164 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037737460002

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 122A SUN STREET STOKE ON TRENT STAFFORDSHIRE ST1 4JR

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEVEN DAVIES / 19/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAWRENCE HAMLETT / 19/05/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY GORDON HAMLETT

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 COMPANY NAME CHANGED LOGOSHACK HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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