LOGITECH LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

11/04/2511 April 2025 Appointment of Michael Patrick Morgan as a director on 2025-04-01

View Document

11/04/2511 April 2025 Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/05/248 May 2024 Auditor's resignation

View Document

30/04/2430 April 2024 Termination of appointment of Russell Lloyd Owens as a director on 2024-04-26

View Document

30/04/2430 April 2024 Appointment of John Moffat Miller as a director on 2024-04-26

View Document

03/04/243 April 2024 Accounts for a small company made up to 2022-12-31

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Stephen Keith Krull as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Jacob Petkovich as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of William Douglas Wright as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Neuman Leverett Iii as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Henrik Monsted as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of John Stroup as a director on 2023-05-26

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

23/11/2223 November 2022 Termination of appointment of John Kenneth Stipancich as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Jason Phillip Conley as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Crisci as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of John Stroup as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Stephen Krull as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Henrik Monsted as a director on 2022-11-23

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIL HOLDING LIMITED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF ROPER INDUSTRIES UK LIMITED AS A PSC

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES

View Document

23/09/1723 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROPER INDUSTRIES UK LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

03/05/173 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

11/11/1611 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL CROCKER

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MCWILLIAM

View Document

10/02/1110 February 2011 SECRETARY APPOINTED JOHN BIGNALL

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM CROCKER / 01/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HUMPHRIES / 18/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LLOYD OWENS / 18/06/2010

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 AUDITOR'S RESIGNATION

View Document

24/09/0124 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

28/02/9628 February 1996 DEC MORT/CHARGE *****

View Document

08/09/958 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 18/06/92; CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

22/03/9122 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

04/10/904 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; NO CHANGE OF MEMBERS

View Document

16/08/8916 August 1989 DEC MORT/CHARGE 9200

View Document

30/06/8930 June 1989 RETURN MADE UP TO 26/06/89; NO CHANGE OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 PARTIC OF MORT/CHARGE 5930

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

18/10/8818 October 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 27/11/87

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/888 June 1988 ADOPT MEM AND ARTS 030688

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

16/07/8716 July 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/11/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ALTER MEM AND ARTS 080587

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/11/85

View Document

21/06/6521 June 1965 CERTIFICATE OF INCORPORATION

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