LOGNET INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Roy Gurion as a director on 2022-07-20

View Document

09/03/239 March 2023 Termination of appointment of Prism Cosec Limited as a secretary on 2023-03-02

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RISTOW

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/06/1615 June 2016 09/12/15 STATEMENT OF CAPITAL GBP 295452.314

View Document

14/06/1614 June 2016 15/05/14 STATEMENT OF CAPITAL GBP 292070.961

View Document

14/06/1614 June 2016 15/09/14 STATEMENT OF CAPITAL GBP 293508.694

View Document

07/06/167 June 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/06/167 June 2016 REREG PLC TO PRI; RES02 PASS DATE:01/06/2016

View Document

07/06/167 June 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/06/167 June 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUIDO BRANCA

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM, THAMES HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC, THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 6ZY

View Document

24/07/1424 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 292012.954

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 SECOND FILING WITH MUD 26/04/14 FOR FORM AR01

View Document

10/06/1410 June 2014 26/04/14 NO CHANGES

View Document

29/04/1429 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 291537.954

View Document

28/04/1428 April 2014 23/01/14 STATEMENT OF CAPITAL GBP 291212.954

View Document

25/04/1425 April 2014 11/12/13 STATEMENT OF CAPITAL GBP 286269.954

View Document

24/04/1424 April 2014 21/10/13 STATEMENT OF CAPITAL GBP 280854.754

View Document

22/04/1422 April 2014 22/09/13 STATEMENT OF CAPITAL GBP 274601.294

View Document

22/04/1422 April 2014 20/10/13 STATEMENT OF CAPITAL GBP 279106.504

View Document

17/04/1417 April 2014 01/08/13 STATEMENT OF CAPITAL GBP 269460.894

View Document

22/08/1322 August 2013 11/06/13 STATEMENT OF CAPITAL GBP 242128.044

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 13/03/13 STATEMENT OF CAPITAL GBP 242128.044

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR DAVID RISTOW

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT

View Document

29/08/1229 August 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

17/05/1117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 15/03/10 STATEMENT OF CAPITAL GBP 239475.344

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/06/103 June 2010 05/05/10 STATEMENT OF CAPITAL GBP 228753.873

View Document

26/05/1026 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 16/12/09 STATEMENT OF CAPITAL GBP 224585.87

View Document

10/12/0910 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0910 December 2009 ADOPT ARTICLES 01/12/2009

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / YIGAL GOODMAN / 01/10/2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED GUIDO ASCANIO BRANCA

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CORRE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED JOHN CORRE

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY

View Document

24/07/0724 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0723 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 ALLOT OF SHARES APPROVE 16/07/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RESOLUTION 4 SHAREHOLD 27/03/07

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED 27/03/07

View Document

11/04/0711 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NC INC ALREADY ADJUSTED 25/05/06

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 S-DIV 25/05/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 AUDITORS' REPORT

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0626 May 2006 AUDITORS' STATEMENT

View Document

26/05/0626 May 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/0626 May 2006 BALANCE SHEET

View Document

26/05/0626 May 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/0626 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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