LOGOS TECHNOLOGIES LTD

Company Documents

DateDescription
30/12/1430 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

30/12/1430 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

10/10/1410 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SAIL ADDRESS CREATED

View Document

26/02/1426 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

13/08/1313 August 2013 SECRETARY APPOINTED DARREN STRETTON

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES NICHOLAS WILSON / 10/05/2013

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED DAVID MICHAEL SHERWIN

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY GILES WILSON

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
91 PETERBOROUGH ROAD
LONDON
SW6 3BU

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR NIGEL JOHN GOLDSMITH

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED PHILIP JOHN REASON

View Document

30/05/1330 May 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED LOGOS CTS LIMITED
CERTIFICATE ISSUED ON 24/02/11

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KEMP

View Document

30/06/1030 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 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
Recently Viewed
  • ANYTECH (IT) LTD


  • 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