LOGSTA UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Appointment of Ancla Logistik Gmbh as a director on 2025-06-10 |
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 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-12-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
17/05/2417 May 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-06-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
02/09/232 September 2023 | Termination of appointment of Edmond De Pourtales as a director on 2023-09-01 |
01/09/231 September 2023 | Appointment of Michael Lucien Amiot as a director on 2023-09-01 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/01/2310 January 2023 | Previous accounting period shortened from 2022-12-31 to 2022-06-30 |
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 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
14/01/2114 January 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORG WEIB / 15/12/2020 |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIK BIERINGER-HINTERBUCHINGER |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG WEIB |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPH GLATZL |
02/11/202 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2020 |
16/10/2016 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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