Advanced company searchLink opens in new window

LARGO ENTERPRISES LIMITED

Company number 06325218

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)
11 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jun 2022 AD01 Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022
23 Jul 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 July 2021
22 Jul 2021 PSC04 Change of details for Mr Berdon Robertson as a person with significant control on 20 July 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
20 Jul 2021 TM01 Termination of appointment of Jacob Francis Potter as a director on 6 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
16 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
04 Jul 2019 AD01 Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF England to 3 Handbridge Chester CH4 7JE on 4 July 2019
13 Jan 2019 PSC01 Notification of Berdon Robertson as a person with significant control on 13 January 2019
13 Jan 2019 AP01 Appointment of Mr Berdon Robertson as a director on 13 January 2019
13 Jan 2019 PSC07 Cessation of Antonia Maria Macintyre as a person with significant control on 13 January 2019
13 Jan 2019 TM01 Termination of appointment of Antonia Maria Macintyre as a director on 13 January 2019
18 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 AD01 Registered office address changed from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 18 September 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
01 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
18 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
01 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates