LOGIFUTURE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from PO Box SW1W 9SH 123 Wework C/O Logispin Uk Ltd 123 Buckingham Palace Road London SW1W 9SH England to 71-75 Shelton Street, Covent Garden, London Shelton Street 71-75 London WC2H 9JQ on 2025-09-01 |
01/09/251 September 2025 New | Registered office address changed from 71-75 Shelton Street, Covent Garden, London Shelton Street 71-75 London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2025-09-01 |
18/06/2518 June 2025 | Satisfaction of charge 069405430001 in full |
24/04/2524 April 2025 | Director's details changed for Mr Vincenzo Emanuele Rocco on 2025-04-24 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
07/04/257 April 2025 | Cessation of Lorenzo Nesti as a person with significant control on 2025-01-21 |
07/04/257 April 2025 | Notification of Stefano Nesti as a person with significant control on 2025-01-21 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
07/01/257 January 2025 | Termination of appointment of Dario Trasi as a director on 2024-12-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
02/09/242 September 2024 | Termination of appointment of Thomas Testi as a director on 2024-08-31 |
19/01/2419 January 2024 | Termination of appointment of Lorenzo Nesti as a director on 2024-01-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
26/07/2326 July 2023 | Certificate of change of name |
23/05/2323 May 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Registered office address changed from 123 Buckingham Palace Road Wework C/O London SW1W 9SH England to PO Box SW1W 9SH 123 Wework C/O Logispin Uk Ltd 123 Buckingham Palace Road London SW1W 9SH on 2021-11-25 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/04/195 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERTS |
02/10/182 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
09/05/189 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069405430001 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO NESTI |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CARLO BUTTACI |
21/07/1621 July 2016 | DIRECTOR APPOINTED MR LORENZO NESTI |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSARIO ELIA |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR PATRICK ROBERTS |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM C/O LOGISPIN UK LIMITED UNIT 6 1-5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR DARIO TRASI |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR ROSARIO ELIA |
30/09/1530 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
17/07/1517 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/07/1417 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO CALOGERO BUTTACI / 01/07/2012 |
26/06/1326 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1222 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO CALOGERO BUTTACI / 01/11/2010 |
15/07/1115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL |
31/03/1131 March 2011 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/07/1021 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO CALOGERO BUTTACI / 22/06/2010 |
20/07/1020 July 2010 | CURREXT FROM 30/06/2010 TO 31/07/2010 |
10/03/1010 March 2010 | CERTIFICATE OF FACT - NAME CORRECTION FROM LOGINSPIN (UK) LIMITED TO LOGISPIN (UK) LIMITED |
12/02/1012 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1012 February 2010 | COMPANY NAME CHANGED THELCO LIMITED CERTIFICATE ISSUED ON 12/02/10 |
04/07/094 July 2009 | DIRECTOR APPOINTED CARLO CALOGERO BUTTACI |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
30/06/0930 June 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ |
22/06/0922 June 2009 | 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