LOGISTYX TECHNOLOGIES INTERNATIONAL 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 NewConfirmation statement made on 2025-08-28 with no updates

View Document

02/09/252 September 2025 NewRegistered office address changed from Blue Tower 14th Floor, Mediacityuk Salford Quays M50 2st United Kingdom to Blue Tower Suite 13.12, Floor 12 Mediacityuk Salford M50 2st on 2025-09-02

View Document

08/08/258 August 2025 Termination of appointment of Stephen Gregory Pittman as a director on 2025-08-04

View Document

08/08/258 August 2025 Termination of appointment of Deepa Laxmi Kurian as a director on 2025-08-04

View Document

08/08/258 August 2025 Termination of appointment of Susan Elizabeth Bennett as a director on 2025-08-04

View Document

08/08/258 August 2025 Appointment of Mr Stuart Anthony Mann as a director on 2025-08-04

View Document

08/08/258 August 2025 Termination of appointment of Stephen Gregory Pittman as a secretary on 2025-08-04

View Document

08/08/258 August 2025 Appointment of Caroline Hoang Pham as a director on 2025-08-04

View Document

08/08/258 August 2025 Appointment of Stephen Fintan Tracey as a director on 2025-08-04

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

03/06/243 June 2024 Appointment of Susan Elizabeth Bennett as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Jennifer Swanson Grafton as a director on 2024-05-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Registered office address changed from 27 New Dover Road Canterbury CT1 3DN United Kingdom to Blue Tower 14th Floor, Mediacityuk Salford Quays M50 2st on 2024-01-29

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-02-28

View Document

14/04/2314 April 2023 Appointment of Stephen Gregory Pittman as a secretary on 2023-04-01

View Document

14/04/2314 April 2023 Appointment of Stephen Gregory Pittman as a director on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Laura Lynn Fese as a director on 2023-04-01

View Document

14/04/2314 April 2023 Appointment of Jennifer Swanson Grafton as a director on 2023-04-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-02-28

View Document

26/09/2226 September 2022 Current accounting period extended from 2022-12-31 to 2023-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD DEBIASI

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

02/08/192 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED KENNETH RICHMOND FLEMING

View Document

16/04/1916 April 2019 NOTIFICATION OF PSC STATEMENT ON 10/04/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM THE BRAND BUILDING UNIT 3 BRAMBLE LANE WYE ASHFORD KENT TN25 5HB

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066782990002

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRRA

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JOHN MATTHEW FIRRA

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED JOHN MATTHEW FIRRA

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 COMPANY NAME CHANGED PANTECHNIK SYSTEMS LTD CERTIFICATE ISSUED ON 02/11/17

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR GERARD DEBIASI

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH LYON

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLLS

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD TOLLENAAR

View Document

27/06/1727 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 066782990002

View Document

13/06/1713 June 2017 ADOPT ARTICLES 26/05/2017

View Document

27/01/1727 January 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

27/01/1727 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 216300

View Document

27/01/1727 January 2017 31/05/15 STATEMENT OF CAPITAL GBP 211150

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066782990001

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066782990002

View Document

16/09/1516 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE LYON / 04/07/2015

View Document

13/08/1513 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 211150

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR KENNETH GEORGE LYON

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALASTAIR NICHOLLS / 01/12/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALASTAIR NICHOLLS / 01/12/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALASTAIR NICHOLLS / 01/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALASTAIR NICHOLLS / 01/12/2014

View Document

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 SECOND FILING WITH MUD 21/08/13 FOR FORM AR01

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1427 June 2014 30/09/13 STATEMENT OF CAPITAL GBP 206000

View Document

25/06/1425 June 2014 30/09/12 STATEMENT OF CAPITAL GBP 200000

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066782990001

View Document

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

14/09/1214 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM, C/O THE BRAND BUILDING BRIAR CLOSE, THE BRAND BUILDING BRIAR CLOSE, WYE, ASHFORD, KENT, TN25 5HB, UNITED KINGDOM

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALASTAIR NICHOLLS / 01/03/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN NICHOLLS / 01/03/2012

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN, UNITED KINGDOM

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DE HEER GERARD ADRIAAN TOLLENAAR

View Document

21/09/1121 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 NC INC ALREADY ADJUSTED 30/09/2009

View Document

03/06/103 June 2010 FORM 123

View Document

03/06/103 June 2010 30/09/09 STATEMENT OF CAPITAL GBP 49000

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/11/0928 November 2009 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLLS / 18/06/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLLS / 18/06/2009

View Document

04/09/084 September 2008 DIRECTOR APPOINTED PETER ALASTAIR NICHOLLS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MARK IAN NICHOLLS

View Document

21/08/0821 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

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