LOGISELL PRO LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/07/2025 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

25/07/2025 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA ELIZABETH DOBLE / 25/07/2020

View Document

25/07/2025 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISA DOBLE / 25/07/2020

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA ELIZABETH DOBLE / 19/05/2018

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIPPE PETER DAVID AICHINGER / 19/05/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DONNELLY

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 9 BRAMLING APARTMENTS BROAD STREET GREAT CAMBOURNE CAMBRIDGESHIRE CB23 6HF UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MISS LOUISA DOBLE

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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