Noticeme Logos Ltd was registered on 25 November 2003 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Hugill, John Victor Robert, Donohoe, Susan Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGILL, John Victor Robert | 22 December 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOHOE, Susan Ann | 22 December 2003 | 25 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 27 November 2018 | |
PSC04 - N/A | 27 November 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 01 December 2017 | |
TM02 - Termination of appointment of secretary | 01 December 2017 | |
CH03 - Change of particulars for secretary | 19 September 2017 | |
CH01 - Change of particulars for director | 19 September 2017 | |
AD01 - Change of registered office address | 19 September 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 26 November 2013 | |
MR04 - N/A | 13 September 2013 | |
CERTNM - Change of name certificate | 09 September 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 11 June 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 01 June 2005 | |
225 - Change of Accounting Reference Date | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
363s - Annual Return | 18 November 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
225 - Change of Accounting Reference Date | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2004 | |
NEWINC - New incorporation documents | 25 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 January 2005 | Fully Satisfied |
N/A |