LOGISTIK4U LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

23/06/2523 June 2025 NewCessation of Hussain Imtiaz as a person with significant control on 2025-06-23

View Document (might not be available)

23/06/2523 June 2025 NewNotification of Basir Ayub Khan as a person with significant control on 2025-06-23

View Document (might not be available)

12/06/2512 June 2025 Termination of appointment of Mubashir Ali as a director on 2025-06-12

View Document (might not be available)

12/06/2512 June 2025 Registered office address changed from 34 Hampshire Avenue Slough SL1 3AQ England to 90B Dawley Road Hayes UB3 1NE on 2025-06-12

View Document (might not be available)

12/06/2512 June 2025 Appointment of Mr Basir Ayub Khan as a director on 2025-06-12

View Document (might not be available)

27/04/2527 April 2025 Total exemption full accounts made up to 2024-07-31

View Document (might not be available)

17/02/2517 February 2025 Termination of appointment of Hussain Imtiaz as a director on 2024-10-01

View Document (might not be available)

06/01/256 January 2025 Registered office address changed from 34 Hampshire Avenue Slough SL1 3AQ England to 34 Hampshire Avenue Slough SL1 3AQ on 2025-01-06

View Document (might not be available)

05/01/255 January 2025 Registered office address changed from Unit 4138 - 4139 150-152 Great South-West Road Hounslow TW4 6FD England to 34 Hampshire Avenue Slough SL1 3AQ on 2025-01-05

View Document (might not be available)

05/01/255 January 2025 Appointment of Mr Mubashir Ali as a director on 2025-01-05

View Document (might not be available)

31/12/2431 December 2024 Registered office address changed from Unit 8 Brookway Hambridge Lane Newbury Newbury Berkshire RG14 5RY England to Unit 4138 - 4139 150-152 Great South-West Road Hounslow TW4 6FD on 2024-12-31

View Document (might not be available)

22/08/2422 August 2024 Registered office address changed from Unit 8 Brookway Hambridge Lane Newbury Berkshire RG14 5PE England to Unit 8 Brookway Hambridge Lane Newbury Newbury Berkshire RG14 5RY on 2024-08-22

View Document (might not be available)

09/08/249 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document (might not be available)

01/08/241 August 2024 Registered office address changed from The Old Stable, Ash Park Business Centre Tadley Hampshire, RG26 5FL England to Unit 8 Brookway Hambridge Lane Newbury Berkshire RG14 5PE on 2024-08-01

View Document (might not be available)

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/11/232 November 2023 Registered office address changed from Unit 5B, Ash Park Business Centre Tadley Hampshire, RG26 5FL England to The Old Stable, Ash Park Business Centre Tadley Hampshire, RG26 5FL on 2023-11-02

View Document (might not be available)

13/08/2313 August 2023 Total exemption full accounts made up to 2023-07-31

View Document (might not be available)

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Termination of appointment of Njla Saif Mohammed Hareb Almheiri as a director on 2023-07-18

View Document (might not be available)

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document (might not be available)

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document (might not be available)

07/03/237 March 2023 Director's details changed for Mr Hussain Imtiaz on 2023-03-07

View Document (might not be available)

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document (might not be available)

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document (might not be available)

03/01/233 January 2023 Appointment of Mrs Njla Saif Mohammed Hareb Almheiri as a director on 2023-01-01

View Document (might not be available)

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from Unit 1E Abercromby Industrial Estate Abercromby Avenue High Wycombe Bucks HP12 3BW England to Unit 5B, Ash Park Business Centre Tadley Hampshire, RG26 5FL on 2022-05-10

View Document (might not be available)

10/08/2110 August 2021 Resolutions

View Document (might not be available)

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document (might not be available)

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Certificate of change of name

View Document (might not be available)

07/07/217 July 2021 Resolutions

View Document (might not be available)

21/07/2021 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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