LOYALTYMATTERS LTD - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-26 View Report
Confirmation statement. Statement with updates. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2023-07-11 View Report
Accounts. Accounts type micro entity. 2023-03-16 View Report
Confirmation statement. Statement with updates. 2022-07-08 View Report
Accounts. Accounts type micro entity. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Officers. Change date: 2021-04-08. Officer name: Carolyn Anne Saddington. 2021-06-18 View Report
Accounts. Accounts type micro entity. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type micro entity. 2020-03-24 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2019-03-09 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Accounts. Accounts type micro entity. 2018-03-25 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2016-02-13 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-08-02 View Report
Accounts. Accounts type total exemption small. 2014-03-30 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Accounts. Accounts type total exemption small. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Accounts. Accounts type total exemption small. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-07-23 View Report
Accounts. Accounts type total exemption small. 2011-03-27 View Report
Annual return. With made up date full list shareholders. 2010-07-10 View Report
Officers. Officer name: Carolyn Anne Saddington. Change date: 2010-07-01. 2010-07-10 View Report
Officers. Change date: 2010-07-01. Officer name: Peter Guy Saddington. 2010-07-10 View Report
Accounts. Accounts type total exemption small. 2010-03-29 View Report
Annual return. Legacy. 2009-07-27 View Report
Officers. Description: Director's change of particulars / carolyn saddington / 01/07/2008. 2009-07-26 View Report
Accounts. Accounts type total exemption small. 2009-04-06 View Report
Address. Description: Registered office changed on 12/12/2008 from swinsty lodge fewston harrogate north yorkshire HG3 1SX. 2008-12-12 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Accounts type total exemption small. 2008-03-08 View Report
Annual return. Legacy. 2007-08-03 View Report
Accounts. Accounts type total exemption small. 2007-04-10 View Report
Annual return. Legacy. 2006-07-28 View Report
Accounts. Accounts type total exemption small. 2006-03-31 View Report
Change of name. Description: Company name changed international brand brokers limi ted\certificate issued on 11/01/06. 2006-01-11 View Report
Annual return. Legacy. 2005-08-12 View Report
Accounts. Accounts type total exemption small. 2005-07-14 View Report
Accounts. Legacy. 2005-07-11 View Report
Address. Description: Registered office changed on 08/11/04 from: 8 briery close ilkley west yorkshire LS29 9DL. 2004-11-08 View Report
Officers. Description: Director's particulars changed. 2004-11-08 View Report
Officers. Description: Secretary's particulars changed. 2004-11-08 View Report