Advanced company searchLink opens in new window

LOGOS AND BRANDS LTD.

Company number SC399706

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 AA Micro company accounts made up to 30 September 2023
05 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
19 Jan 2023 AA Micro company accounts made up to 30 September 2022
25 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 30 September 2021
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
12 May 2021 PSC04 Change of details for Mr Nicolas Clemente as a person with significant control on 12 May 2021
12 May 2021 PSC04 Change of details for Mrs Monica Clemente as a person with significant control on 12 May 2021
12 May 2021 CH01 Director's details changed for Mr Nicolas Clemente on 12 May 2021
12 May 2021 CH01 Director's details changed for Monica Clemente on 12 May 2021
12 May 2021 PSC04 Change of details for Mrs Monica Clemente as a person with significant control on 12 May 2021
12 May 2021 PSC04 Change of details for Mr Nicolas Clemente as a person with significant control on 12 May 2021
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 30 September 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
05 Feb 2018 AA Micro company accounts made up to 30 September 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
17 May 2016 AD01 Registered office address changed from Upper Floor, Unit 1 Upper Floor, Unit 1 Cadzow Park Hamilton South Lanarkshire ML3 6BJ Scotland to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 17 May 2016
18 Feb 2016 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Upper Floor, Unit 1 Upper Floor, Unit 1 Cadzow Park Hamilton South Lanarkshire ML3 6BJ on 18 February 2016
07 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015