LOGIC FREIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 25/07/2425 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 11/08/2311 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Satisfaction of charge 057251390001 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/08/205 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | DIRECTOR APPOINTED MR ANDREW SAUNDERS |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/03/1628 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057251390001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/04/1430 April 2014 | 2 AUTH AND ISSUED ORD SHARES BE CONCERTED TO REDEEMABLE PREFERENCE SHARES 31/03/2014 |
| 24/04/1424 April 2014 | DIRECTOR APPOINTED MR DAVID CHAPMAN |
| 24/04/1424 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 24/04/1424 April 2014 | DIRECTOR APPOINTED MR DAVID CHAPMAN |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/05/1314 May 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/03/1220 March 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/05/1112 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 23/02/1123 February 2011 | DIRECTOR APPOINTED MRS KAREN YOUNG |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/07/102 July 2010 | APPOINTMENT TERMINATED, SECRETARY KAREN YOUNG |
| 02/07/102 July 2010 | SECRETARY APPOINTED MR SIMON PHILIP YOUNG |
| 07/05/107 May 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP YOUNG / 28/02/2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN ASPLAND / 28/02/2010 |
| 10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/06/093 June 2009 | VARYING SHARE RIGHTS AND NAMES |
| 08/05/098 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/06/0720 June 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 29/04/0729 April 2007 | CONVE 30/03/07 |
| 29/04/0729 April 2007 | VARYING SHARE RIGHTS AND NAMES |
| 27/03/0727 March 2007 | NC INC ALREADY ADJUSTED 17/08/06 |
| 27/03/0727 March 2007 | £ NC 2/100 17/08/06 |
| 10/01/0710 January 2007 | NEW DIRECTOR APPOINTED |
| 13/09/0613 September 2006 | DIRECTOR RESIGNED |
| 13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
| 28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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