LOGIFUTURE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered 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

View Document

01/09/251 September 2025 NewRegistered 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

View Document

18/06/2518 June 2025 Satisfaction of charge 069405430001 in full

View Document

24/04/2524 April 2025 Director's details changed for Mr Vincenzo Emanuele Rocco on 2025-04-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

07/04/257 April 2025 Cessation of Lorenzo Nesti as a person with significant control on 2025-01-21

View Document

07/04/257 April 2025 Notification of Stefano Nesti as a person with significant control on 2025-01-21

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

07/01/257 January 2025 Termination of appointment of Dario Trasi as a director on 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Thomas Testi as a director on 2024-08-31

View Document

19/01/2419 January 2024 Termination of appointment of Lorenzo Nesti as a director on 2024-01-16

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

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

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERTS

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069405430001

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO NESTI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARLO BUTTACI

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR LORENZO NESTI

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROSARIO ELIA

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PATRICK ROBERTS

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 DIRECTOR APPOINTED MR DARIO TRASI

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROSARIO ELIA

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARLO CALOGERO BUTTACI / 01/07/2012

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

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

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLO CALOGERO BUTTACI / 01/11/2010

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

31/03/1131 March 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLO CALOGERO BUTTACI / 22/06/2010

View Document

20/07/1020 July 2010 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

10/03/1010 March 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM LOGINSPIN (UK) LIMITED TO LOGISPIN (UK) LIMITED

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED THELCO LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

04/07/094 July 2009 DIRECTOR APPOINTED CARLO CALOGERO BUTTACI

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/06/0922 June 2009 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