Advanced company searchLink opens in new window

LABLOGIC (2012) LIMITED

Company number 07801245

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 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20,000
20 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
02 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
21 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2012 AP01 Appointment of Richard Anthony Brown as a director
17 May 2012 AP01 Appointment of John Kenneth Clapham as a director
26 Apr 2012 AA01 Current accounting period shortened from 31 October 2012 to 30 June 2012
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 19,999
26 Apr 2012 SH02 Sub-division of shares on 13 April 2012
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 13/04/2012
26 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2012 AP03 Appointment of Michelle Brown as a secretary
26 Apr 2012 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
26 Apr 2012 TM01 Termination of appointment of Michael Ward as a director
26 Apr 2012 TM01 Termination of appointment of Gateley Incorporations Limited as a director
26 Apr 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 April 2012
25 Apr 2012 AP01 Appointment of Peter Kenneth Clapham as a director
07 Mar 2012 CERTNM Company name changed ensco 888 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
07 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)