TRANSPORT LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL NEIL HAYWARD / 21/03/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/06/163 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/06/132 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/07/127 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/06/114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL HAYWARD / 23/05/2010

View Document

20/06/1020 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY HAYWARD / 23/05/2010

View Document

11/01/1011 January 2010 PREVSHO FROM 31/05/2009 TO 05/04/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY APPOINTED CATHERINE MARY HAYWARD

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MICHAEL NEIL HAYWARD

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

23/05/0823 May 2008 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