LOKI T.V. LIMITED

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

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