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)
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England on 6 November 2012
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Cherie Nash as a director
12 Dec 2011 TM02 Termination of appointment of Cherie Nash as a secretary
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 10 May 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Oct 2010 AD01 Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD on 21 October 2010
19 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
19 Apr 2010 TM01 Termination of appointment of Julie Saunders as a director
19 Apr 2010 CH01 Director's details changed for Cherie Nash on 1 October 2009
04 Feb 2010 AP01 Appointment of Lisa Jane Smith as a director
07 Dec 2009 TM01 Termination of appointment of Brian Farmer as a director
07 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Apr 2009 363a Return made up to 20/02/09; full list of members
07 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
30 Jun 2008 225 Accounting reference date shortened from 29/02/2008 to 31/01/2008
17 Apr 2008 363a Return made up to 20/02/08; full list of members
17 Apr 2008 287 Registered office changed on 17/04/2008 from security house 458 hale end road highams park london E4 9PT
14 Mar 2007 288a New director appointed
14 Mar 2007 288a New director appointed