LOG 1N LTD

Company Documents

DateDescription
26/02/2526 February 2025 Change of details for Mr Ondrej Miskanic as a person with significant control on 2025-02-20

View Document

25/02/2525 February 2025 Director's details changed for Mr Ondrej Miskanic on 2025-02-20

View Document

25/02/2525 February 2025 Director's details changed for Mr Ondrej Miskanic on 2025-02-20

View Document

25/02/2525 February 2025 Director's details changed for Mr Ondrej Miskanic on 2025-02-20

View Document

25/02/2525 February 2025 Change of details for Mr Ondrej Miskanic as a person with significant control on 2025-02-20

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-30 with updates

View Document

20/02/2520 February 2025 Registered office address changed from PO Box 4385 12667621 - Companies House Default Address Cardiff CF14 8LH to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-02-20

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Registered office address changed to PO Box 4385, 12667621 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-25

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Default Moston Lane Manchester M40 9WB on 2022-12-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2020-06-12 with updates

View Document

29/10/2129 October 2021 Withdrawal of a person with significant control statement on 2021-10-29

View Document

29/10/2129 October 2021 Notification of Ondrej Miskanic as a person with significant control on 2020-06-12

View Document

29/10/2129 October 2021 Appointment of Mr Ondrej Miskanic as a director on 2020-06-12

View Document

29/10/2129 October 2021 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2021-10-29

View Document

26/10/2126 October 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-10-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2012 June 2020 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