Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Logobugs Plus LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Trade Debtors£256,889 +27.34%
Employees£30 0%
Total assets£565,731 -16.85%

THE BUG FACTORY LIMITED
THINKTANK PROMOTION AND DESIGN LIMITED

Details

Company type Private Limited Company, Active
Company Number 01668362
Record last updated Sunday, November 21, 2021 1:54:02 PM UTC
Official Address 6 Poole Road Wimborne Dorset Bh211qe Minster, Wimborne Minster
There are 206 companies registered at this street
Postal Code BH211QE
Sector Other manufacturing n.e.c.

Charts

Visits

LOGOBUGS PLUS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 18, 2021 Appointment of a woman Appointment of a woman
Financials Sep 29, 2017 Annual accounts Annual accounts
Registry Aug 4, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 5, 2017 Resolution Resolution
Registry Jan 5, 2017 Statement of companies objects Statement of companies objects
Registry Jan 4, 2017 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Financials Sep 15, 2016 Annual accounts Annual accounts
Registry Aug 8, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 13, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 23, 2015 Annual accounts Annual accounts
Registry Aug 5, 2015 Annual return Annual return
Registry Jun 3, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 24, 2014 Annual accounts Annual accounts
Registry Aug 4, 2014 Annual return Annual return
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Aug 1, 2013 Annual return Annual return
Financials Sep 6, 2012 Annual accounts Annual accounts
Registry Aug 6, 2012 Annual return Annual return
Financials Aug 23, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Annual return Annual return
Financials Sep 17, 2010 Annual accounts Annual accounts
Registry Aug 3, 2010 Annual return Annual return
Registry Aug 3, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Sep 29, 2009 Annual accounts Annual accounts
Registry Sep 16, 2009 Annual return Annual return
Financials Aug 21, 2008 Annual accounts Annual accounts
Registry Aug 5, 2008 Annual return Annual return
Financials Oct 4, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Annual return Annual return
Registry Nov 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 27, 2006 Annual accounts Annual accounts
Registry Aug 3, 2006 Annual return Annual return
Registry Aug 4, 2005 Annual return 1880136... Annual return 1880136...
Financials Jul 22, 2005 Annual accounts Annual accounts
Registry Dec 2, 2004 Appointment of a person Appointment of a person
Registry Nov 20, 2004 Appointment of a man as Director and Graphic Designer Appointment of a man as Director and Graphic Designer
Registry Nov 17, 2004 Memorandum of association Memorandum of association
Registry Nov 4, 2004 Company name change Company name change
Registry Nov 4, 2004 Change of name certificate Change of name certificate
Financials Oct 31, 2004 Annual accounts Annual accounts
Registry Aug 10, 2004 Annual return Annual return
Registry Dec 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2003 Annual return Annual return
Financials Aug 13, 2003 Annual accounts Annual accounts
Financials Oct 2, 2002 Annual accounts 1831697... Annual accounts 1831697...
Registry Sep 12, 2002 Annual return Annual return
Financials Oct 11, 2001 Annual accounts Annual accounts
Registry Sep 27, 2001 Annual return Annual return
Registry May 29, 2001 Memorandum of association Memorandum of association
Registry May 18, 2001 Company name change Company name change
Registry May 18, 2001 Change of name certificate Change of name certificate
Registry Sep 13, 2000 Annual return Annual return
Financials Jul 25, 2000 Annual accounts Annual accounts
Registry Oct 1, 1999 Annual return Annual return
Financials Apr 6, 1999 Annual accounts Annual accounts
Registry Dec 31, 1998 Resignation of a person Resignation of a person
Registry Dec 31, 1998 Appointment of a person Appointment of a person
Registry Dec 22, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 1, 1998 Annual return Annual return
Financials Jul 15, 1998 Annual accounts Annual accounts
Registry Oct 16, 1997 Annual return Annual return
Financials Aug 29, 1997 Annual accounts Annual accounts
Registry Nov 12, 1996 Annual return Annual return
Registry Nov 12, 1996 Appointment of a person Appointment of a person
Financials Oct 4, 1996 Annual accounts Annual accounts
Registry Dec 29, 1995 Annual return Annual return
Registry Dec 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 28, 1995 Director resigned, new director appointed 1944650... Director resigned, new director appointed 1944650...
Registry Dec 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1995 Resignation of 2 people: one General Manager, one Secretary (a man) and one Director (a man) Resignation of 2 people: one General Manager, one Secretary (a man) and one Director (a man)
Financials Oct 20, 1995 Annual accounts Annual accounts
Registry Dec 12, 1994 Director's particulars changed Director's particulars changed
Registry Dec 12, 1994 Annual return Annual return
Financials Aug 8, 1994 Annual accounts Annual accounts
Registry Jun 24, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 20, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 17, 1994 Change in situation or address of registered office 1832008... Change in situation or address of registered office 1832008...
Registry Feb 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1994 Appointment of a man as Director and General Manager Appointment of a man as Director and General Manager
Registry Oct 14, 1993 Annual return Annual return
Financials Sep 12, 1993 Annual accounts Annual accounts
Registry Nov 7, 1992 Annual return Annual return
Registry Nov 7, 1992 Director's particulars changed Director's particulars changed
Registry Jul 1, 1992 Memorandum of association Memorandum of association
Financials Jun 25, 1992 Annual accounts Annual accounts
Registry Jun 11, 1992 Change of name certificate Change of name certificate
Registry Jun 11, 1992 Change of name certificate 1766150... Change of name certificate 1766150...
Registry Jun 11, 1992 Change of name certificate Change of name certificate
Registry Dec 10, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 10, 1991 Annual return Annual return
Registry Oct 4, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Jun 1, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 14, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 14, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Financials May 10, 1991 Annual accounts Annual accounts
Registry May 7, 1991 Nc inc already adjusted Nc inc already adjusted

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)