Advanced company searchLink opens in new window

THE LUXURY PROMOTIONAL GIFTS COMPANY LIMITED

Company number 07688428

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)
21 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
07 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
11 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
16 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
17 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
17 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
26 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Jan 2016 CH01 Director's details changed for Ms Christina Alice Smith on 31 January 2016
24 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Sep 2015 CERTNM Company name changed promotional branding LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-15
02 Sep 2015 CONNOT Change of name notice
19 Aug 2015 AP01 Appointment of Mr Barry Richard Steele as a director on 15 August 2015
04 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
04 Jul 2015 AD01 Registered office address changed from 10 Diamond Ridge Camberley Surrey GU15 4LD to 3 Chute Close Bramley Tadley Hampshire RG26 5NJ on 4 July 2015
30 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100