LOGOS GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
15/08/2515 August 2025 New | Application to strike the company off the register |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
13/06/2513 June 2025 | Micro company accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-09 with updates |
09/12/249 December 2024 | Change of details for Helen Isabella Devine as a person with significant control on 2024-11-21 |
09/12/249 December 2024 | Director's details changed for Helen Isabella Devine on 2024-11-21 |
03/12/243 December 2024 | Change of details for Mr William Devine as a person with significant control on 2024-11-21 |
03/12/243 December 2024 | Director's details changed for Mr William Devine on 2024-11-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Micro company accounts made up to 2023-05-31 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/11/1927 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM EAST KILBRIDE BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA UNITED KINGDOM |
05/08/195 August 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CURRSHO FROM 30/11/2018 TO 31/05/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | ADOPT ARTICLES 08/12/2017 |
27/02/1827 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/187 February 2018 | 08/12/17 STATEMENT OF CAPITAL GBP 74.6 |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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