LOGITBOX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

04/09/234 September 2023 Cessation of Idris John Harding as a person with significant control on 2023-09-04

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Cessation of Benjamin John Rose as a person with significant control on 2023-07-31

View Document

25/07/2325 July 2023 Director's details changed for Mr Jon Samwell on 2023-07-23

View Document

25/07/2325 July 2023 Termination of appointment of Idris John Harding as a director on 2023-07-23

View Document

25/07/2325 July 2023 Termination of appointment of Benjamin John Rose as a director on 2023-07-23

View Document

25/07/2325 July 2023 Appointment of Mr Jonathan Charles Samwell as a secretary on 2023-07-23

View Document

25/07/2325 July 2023 Termination of appointment of Idris John Harding as a secretary on 2023-07-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/08/193 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR IDRIS JOHN HARDING / 01/08/2019

View Document

03/08/193 August 2019 PSC'S CHANGE OF PARTICULARS / DR IDRIS JOHN HARDING / 01/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

19/02/1919 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 87 CORRINGHAM ROAD LONDON NW11 7DL

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/10/1828 October 2018 CESSATION OF JON SAMWELL AS A PSC

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON SAMWELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/167 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 90

View Document

07/05/167 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 30/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

03/05/153 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR JON SAMWELL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY APPOINTED DR IDRIS JOHN HARDING

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY ROSAMUND ARCHER

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR BENJAMIN JOHN ROSE

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED OAKWOOD HEALTHCARE LTD CERTIFICATE ISSUED ON 15/03/13

View Document

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company