LOGEX HEALTHCARE ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Secretary's details changed for Canute Secretaries Limited on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom to 27 Greville Street London EC1N 8SU on 2024-10-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

23/06/2323 June 2023 Registration of charge 037271170004, created on 2023-06-21

View Document

27/03/2327 March 2023 Secretary's details changed for Canute Secretaries Limited on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Secretary's details changed for Canute Secretaries Limited on 2021-11-12

View Document

10/10/2110 October 2021 Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 2021-10-10

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CESSATION OF LOGEX GROUP B.V. AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF PSC STATEMENT ON 31/12/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / LOGEX GROUP B.V. / 16/01/2020

View Document

06/01/206 January 2020 CESSATION OF PHILIP MICHAEL GARLAND AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGEX GROUP B.V.

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM HARANCE HOUSE RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET ENGLAND

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR PHILIPP JAN FLACH

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP JAN FLACH / 23/09/2019

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR KARI LAPPALAINEN

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICKARD MOESTAM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 COMPANY NAME CHANGED FCG PRODACAPO UK LTD CERTIFICATE ISSUED ON 10/10/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

09/08/189 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL GARLAND

View Document

24/07/1824 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2018

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR KARI LAPPALAINEN

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF BELLIS-JONES HILL GROUP LTD AS A PSC

View Document

06/03/186 March 2018 CESSATION OF BELLIS-JONES HILL GROUP LTD AS A PSC

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR RICKARD HANS MOESTAM

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL GARLAND / 01/01/2018

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MR SEBASTIAN JAMES ADAM KERR

View Document

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL GARLAND / 01/01/2018

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED BELLIS-JONES, HILL & PRODACAPO LIMITED CERTIFICATE ISSUED ON 19/01/18

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLIS-JONES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

18/01/1818 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER HILL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 25 WATLING STREET LONDON EC4M 9BR

View Document

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

View Accounts

28/03/1628 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ADOPT ARTICLES 31/12/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODGSON

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MR PETER HILL

View Document

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP GARLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEENA VIVASH

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/05/128 May 2012 AUDITOR'S RESIGNATION

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL GARLAND / 01/04/2011

View Document

01/04/111 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HODGSON / 01/04/2011

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER HILL

View Document

20/01/1020 January 2010 SECRETARY APPOINTED PHILIP MICHAEL GARLAND

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED PHILIP MICHAEL GARLAND

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED NEENA VIVASH

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 GBP SR 40000@1

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM KENILWORTH HOUSE 79-80 MARGARET STREET LONDON W1W 8TA

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NC INC ALREADY ADJUSTED 14/12/05

View Document

07/02/067 February 2006 £ NC 50000/200000 14/12

View Document

07/02/067 February 2006 REDEEMABLE SHARES 14/12/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/08/034 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 VARYING SHARE RIGHTS AND NAMES 20/12/99

View Document

16/02/0016 February 2000 ADOPTARTICLES20/12/99

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 COMPANY NAME CHANGED PRODACAPO UK LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

08/12/998 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 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