LOGAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043844820004

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 COMPANY RESTORED ON 04/12/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSHOLA AFOLABI ADEAGA

View Document

08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/11/138 November 2013 COMPANY RESTORED ON 08/11/2013

View Document

15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/0911 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUSHOLA ADEAGA / 31/12/2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATE, SECRETARY OLUFUNKE ADEAGA LOGGED FORM

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY OLUFUNKE ADEAGA

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR OLUSHOLA ADEAGA

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLUSHOLA ADEAGA / 04/02/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 54 HYNDEWOOD, BAMPTON ROAD, LONDON, SE23 2BJ

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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