Advanced company searchLink opens in new window

LOQSKI INTERNATIONAL LIMITED

Company number 08969096

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
09 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
13 Mar 2023 PSC07 Cessation of Jp Holdings (International) Ltd as a person with significant control on 15 November 2022
13 Mar 2023 PSC01 Notification of Jacqueline Louise Pittard as a person with significant control on 15 November 2022
13 Mar 2023 PSC01 Notification of James Robert Pittard as a person with significant control on 15 November 2022
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
13 Apr 2021 CH01 Director's details changed for Mrs Jacqueline Louise Pittard on 13 April 2021
22 Jan 2021 CH01 Director's details changed for Mr James Robert Pittard on 22 January 2021
22 Jan 2021 PSC05 Change of details for Jp Holdings (International) Ltd as a person with significant control on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Studio a the Old Rectory Brompton Ralph Taunton TA4 2RY England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mrs Jacqueline Louise Pittard on 22 January 2021
01 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 May 2019 AD01 Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to Studio a the Old Rectory Brompton Ralph Taunton TA4 2RY on 22 May 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016