LOGIPORT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Cessation of Nicholas Roger Kay as a person with significant control on 2022-03-29

View Document

23/01/2323 January 2023 Cessation of Jennifer Kay as a person with significant control on 2022-03-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

23/01/2323 January 2023 Notification of Logiport Eot Trustees Limited as a person with significant control on 2022-03-29

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mr Joseph Stephen Charles Shudall as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/12/2115 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

28/09/2128 September 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

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

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

View Accounts

01/03/191 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROGER KAY

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KAY

View Document

26/02/1926 February 2019 CESSATION OF NICHOLAS ROGER KAY AS A PSC

View Document

26/02/1926 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 2.00

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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