AA01 |
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 642a Kings Road London SW6 2DU England to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on Wednesday 30th November 2022
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th June 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 19th June 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th June 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 29th January 2018.
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th January 2018
filed on: 3rd, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ England to 642a Kings Road London SW6 2DU on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ on Wednesday 13th April 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed logopaint LIMITEDcertificate issued on 13/04/16
filed on: 13th, April 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 8th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
200000.00 EUR is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
AD01 |
Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on Wednesday 18th November 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 8th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200000.00 EUR is the capital in company's statement on Thursday 5th February 2015
capital
|
|
TM01 |
Director appointment termination date: Wednesday 21st January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 21st January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 27th, November 2014
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 18th, November 2014
| auditors
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 8th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200000.00 EUR is the capital in company's statement on Thursday 13th February 2014
capital
|
|
AA |
Accounts for a small company made up to Saturday 30th June 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 8th January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed three-d-signs LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 25th October 2012
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 6th November 2012
filed on: 6th, November 2012
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, November 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 8th January 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 24th February 2012.
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th November 2011 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th November 2011 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 9th November 2011 secretary's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from 5 Fleet Place London EC4M 7RD
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th January 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 8th January 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 26/08/2009 from 8-10 new fetter lane london EC4A 1RS
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 26th February 2009
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
88(2) |
Alloted 199999 shares from Wednesday 9th January 2008 to Wednesday 9th January 2008. Value of each share 1 eur, total number of shares: 200000.
filed on: 25th, February 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(13 pages)
|