Advanced company searchLink opens in new window

LOCO FLAGS LTD

Company number 11291709

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
04 Dec 2023 PSC04 Change of details for Mr Josue Tripi Tripi as a person with significant control on 1 December 2023
01 Dec 2023 PSC04 Change of details for Mr Josue Tripi Tripi as a person with significant control on 1 December 2023
25 Oct 2023 AA Micro company accounts made up to 31 March 2023
11 Sep 2023 PSC01 Notification of Josue Tripi Tripi as a person with significant control on 11 September 2023
11 Sep 2023 TM01 Termination of appointment of Krystyna Lopata as a director on 11 September 2023
11 Sep 2023 PSC07 Cessation of Krystyna Lopata as a person with significant control on 11 September 2023
29 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CH01 Director's details changed for Miss Krystyna Lopata on 16 March 2022
16 Mar 2022 PSC04 Change of details for Miss Krystyna Josue Lopata as a person with significant control on 16 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
16 Mar 2022 AP01 Appointment of Mr Josue Tripi as a director on 16 March 2022
24 Jun 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
05 May 2020 AA Micro company accounts made up to 31 March 2020
18 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
21 Jul 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from Flat 1, Paddington House 21 Mackintosh Street Bromley BR2 9US England to 8 Weald Close Bromley BR2 8PD on 20 March 2019
28 Aug 2018 AD01 Registered office address changed from 55 Royal Crescent Exeter EX2 7QB United Kingdom to Flat 1, Paddington House 21 Mackintosh Street Bromley BR2 9US on 28 August 2018
26 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted