LOGSTA UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Ancla Logistik Gmbh as a director on 2025-06-10

View Document

17/02/2517 February 2025 Registered office address changed from 477 Malton Avenue Logsta Slough SL1 4QU England to Unit 5 Priors Industrial Estate Priors Way Maidenhead SL6 2HP on 2025-02-17

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

17/05/2417 May 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

02/09/232 September 2023 Termination of appointment of Edmond De Pourtales as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Michael Lucien Amiot as a director on 2023-09-01

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

19/10/2219 October 2022 Registered office address changed from 11 Kensington Court London W8 5DN England to 477 Malton Avenue Logsta Slough SL1 4QU on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

14/01/2114 January 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR GEORG WEIB / 15/12/2020

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIK BIERINGER-HINTERBUCHINGER

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG WEIB

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPH GLATZL

View Document

02/11/202 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2020

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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