LOKI T.V. LIMITED

04219159
THE OLD DAIRY MILL FARM HANKHAM HALL ROAD WESTHAM PEVENSEY BN24 5AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 6 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2023 accounts Annual Accounts 6 Buy now
28 Feb 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 6 Buy now
30 May 2021 accounts Annual Accounts 6 Buy now
30 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 7 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 7 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 7 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
08 Jun 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
09 Jun 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 officers Termination of appointment of secretary (Rapid Business Services Limited) 1 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 6 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
19 Dec 2009 accounts Annual Accounts 4 Buy now
22 May 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 3 Buy now
22 Sep 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from leigh house weald road brentwood essex CM14 4SX 1 Buy now
08 Sep 2008 accounts Annual Accounts 3 Buy now
27 Sep 2007 annual-return Return made up to 18/05/07; full list of members 3 Buy now
27 Sep 2007 officers Secretary's particulars changed 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
11 Aug 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
30 Jun 2006 accounts Annual Accounts 5 Buy now
30 Jun 2005 officers New director appointed 1 Buy now
26 May 2005 annual-return Return made up to 18/05/05; full list of members 2 Buy now
05 Apr 2005 accounts Annual Accounts 5 Buy now
09 Jul 2004 annual-return Return made up to 18/05/04; full list of members 5 Buy now
08 Apr 2004 capital Ad 02/04/03--------- £ si 999@1 2 Buy now
05 Apr 2004 accounts Annual Accounts 5 Buy now
30 May 2003 annual-return Return made up to 18/05/03; full list of members 6 Buy now
02 Apr 2003 officers Director resigned 1 Buy now
02 Apr 2003 officers New director appointed 2 Buy now
12 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2003 accounts Annual Accounts 1 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
09 Oct 2002 officers Director resigned 1 Buy now
19 Aug 2002 annual-return Return made up to 18/05/02; full list of members 6 Buy now
19 Aug 2002 address Registered office changed on 19/08/02 from: 2 high street brentwood essex CM14 4AB 1 Buy now
19 Aug 2002 officers Secretary's particulars changed 1 Buy now
07 Aug 2001 officers New director appointed 2 Buy now
05 Jun 2001 officers Director resigned 1 Buy now
18 May 2001 incorporation Incorporation Company 16 Buy now