LOGI ANALYTICS INTERNATIONAL LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

26/05/2426 May 2024 Registered office address changed from 207 Regent Street Suite 8, Third Floor London W1B 3HH England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-05-26

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Declaration of solvency

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

12/01/2412 January 2024 Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-01-12

View Document

05/09/235 September 2023 Registered office address changed from 59 st. Martin's Lane London WC2N 4JS England to 59 st. Martin's Lane Suite 8 London WC2N 4JS on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 59 st. Martin's Lane London WC2N 4JS on 2023-09-05

View Document

03/05/233 May 2023 Cessation of James a Triandiflou as a person with significant control on 2023-01-23

View Document

28/04/2328 April 2023 Termination of appointment of James a Triandiflou as a director on 2023-01-23

View Document

28/04/2328 April 2023 Appointment of Mr John-Henry Fredrik Liepe as a director on 2023-01-23

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

14/12/2114 December 2021 Notification of David Michael Woodworth as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Cessation of Steven Schneider as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Cessation of Adrian Muniz as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Notification of James Andrew Triandiflou as a person with significant control on 2021-12-01

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

28/09/2128 September 2021 Termination of appointment of Steven Schneider as a director on 2021-04-01

View Document

28/09/2128 September 2021 Termination of appointment of Adrian Muniz as a director on 2021-04-01

View Document

28/09/2128 September 2021 Appointment of David Michael Woodworth as a director on 2021-04-01

View Document

28/09/2128 September 2021 Appointment of Mr James a Triandiflou as a director on 2021-04-01

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MUNIZ / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SCHNEIDER / 27/02/2020

View Document

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

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR STEVEN SCHNEIDER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT JACKSON

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED LOGIXML INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR ADRIAN MUNIZ

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ARMAN ESHRAGHI

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR BRETT JACKSON

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 AUDITOR'S RESIGNATION

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 1ST FLOOR, WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

21/05/1221 May 2012 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARMAN ESHRAGHI / 08/02/2011

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O TENON LIMITED, AMBERLEY PLACE, 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

01/09/101 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMAN ESHRAGHI / 12/02/2010

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HORMOZ HEKMATPANAH

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08

View Document

08/02/088 February 2008 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