Advanced company searchLink opens in new window

LOCATE UK LIMITED

Company number 06393431

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Jan 2021 CS01 Confirmation statement made on 6 October 2020 with no updates
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
31 Dec 2016 AD01 Registered office address changed from 24 Onslow Avenue Richmond Surrey TW10 6QB to 3 Richmond Hill Richmond TW10 6RE on 31 December 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
15 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
28 Jul 2014 TM02 Termination of appointment of Zara Anne Foulston as a secretary on 10 July 2014
28 Jul 2014 TM01 Termination of appointment of Zara Anne Foulston as a director on 10 July 2014
28 Jul 2014 AD01 Registered office address changed from Wesley Down Mill Lane Northiam Rye East Sussex TN31 6JU to 24 Onslow Avenue Richmond Surrey TW10 6QB on 28 July 2014