Advanced company searchLink opens in new window

LOGO THAT LIMITED

Company number 06118312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
27 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 May 2021 CS01 Confirmation statement made on 20 February 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
21 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2017 AD01 Registered office address changed from 2 Oxford Street Guiseley Leeds West Yorkshire LS20 9AX England to 18 Wyvil Crescent Ilkley LS29 8nd on 25 June 2017
25 Jun 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Aug 2015 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to 2 Oxford Street Guiseley Leeds West Yorkshire LS20 9AX on 29 August 2015
02 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100