Advanced company searchLink opens in new window

LOCALSPRINT LIMITED

Company number 03949483

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)
20 May 2024 AD02 Register inspection address has been changed to 100 Avebury Boulevard Milton Keynes MK9 1FH
11 Apr 2024 TM01 Termination of appointment of Robin Cameron Thomson as a director on 10 April 2024
11 Apr 2024 TM01 Termination of appointment of Robert Charles William Organ as a director on 10 April 2024
25 Jan 2024 MR04 Satisfaction of charge 039494830002 in full
24 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
18 Dec 2023 AP01 Appointment of Mr Robin Cameron Thomson as a director on 15 December 2023
11 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 March 2024
07 Nov 2023 AA Accounts for a small company made up to 31 May 2023
06 Nov 2023 TM01 Termination of appointment of Scott James Jarvis as a director on 31 October 2023
06 Nov 2023 TM01 Termination of appointment of Robin Edward Plaster as a director on 31 October 2023
06 Nov 2023 TM01 Termination of appointment of Ashley Jones as a director on 31 October 2023
06 Nov 2023 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary on 31 October 2023
06 Nov 2023 AP01 Appointment of Mr Robert Charles William Organ as a director on 31 October 2023
06 Nov 2023 AP01 Appointment of Mr Graeme Neal Lalley as a director on 31 October 2023
06 Nov 2023 AP01 Appointment of Mr Edward George Fitzgerald Hannan as a director on 31 October 2023
02 Nov 2023 MR04 Satisfaction of charge 039494830003 in full
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2023 CC04 Statement of company's objects
17 Apr 2023 CH01 Director's details changed for Mr Ashley Jones on 4 April 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
09 Dec 2022 CH01 Director's details changed for Mr Robin Edward Plaster on 9 December 2022
05 Dec 2022 MR01 Registration of charge 039494830003, created on 18 November 2022