LOGITSOL LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | Confirmation statement made on 2025-02-22 with no updates |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
15/03/2315 March 2023 | Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU to 15 Walton Road Tonbridge TN10 4EE on 2023-03-15 |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
06/07/166 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
27/05/1527 May 2015 | 31/03/15 TOTAL EXEMPTION FULL |
06/03/156 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
05/06/145 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
24/04/1424 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
12/09/1312 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
25/03/1325 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
06/08/126 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
04/01/124 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
28/03/1128 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR APPOINTED MR TONY NUTTALL |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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