Advanced company searchLink opens in new window

LOCUM ORGANISER LIMITED

Company number 06905012

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)
22 Oct 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
22 Jan 2018 AA01 Current accounting period shortened from 31 March 2018 to 28 February 2018
30 Nov 2017 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN on 30 November 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 AP01 Appointment of Miss Melissa Kate Alice Morris as a director on 31 October 2017
06 Nov 2017 TM01 Termination of appointment of Sian Rachel Mew as a director on 31 October 2017
06 Nov 2017 PSC02 Notification of Lantum Ltd as a person with significant control on 31 October 2017
06 Nov 2017 PSC07 Cessation of Sian Rachel Mew as a person with significant control on 31 October 2017
06 Nov 2017 PSC07 Cessation of Christopher Mew as a person with significant control on 31 October 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 133.33
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 SH02 Sub-division of shares on 30 June 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
17 Feb 2016 CH01 Director's details changed for Dr Sian Rachel Mew on 3 June 2014
17 Feb 2016 CH01 Director's details changed for Mr Christopher Mew on 3 June 2014
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
03 Jun 2014 AD01 Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014
11 Apr 2014 CH01 Director's details changed for Dr Sian Rachel Mew on 11 April 2014