LOG 1N LTD
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Change of details for Mr Ondrej Miskanic as a person with significant control on 2025-02-20 |
25/02/2525 February 2025 | Director's details changed for Mr Ondrej Miskanic on 2025-02-20 |
25/02/2525 February 2025 | Director's details changed for Mr Ondrej Miskanic on 2025-02-20 |
25/02/2525 February 2025 | Director's details changed for Mr Ondrej Miskanic on 2025-02-20 |
25/02/2525 February 2025 | Change of details for Mr Ondrej Miskanic as a person with significant control on 2025-02-20 |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
21/02/2521 February 2025 | Confirmation statement made on 2024-12-30 with updates |
20/02/2520 February 2025 | Registered office address changed from PO Box 4385 12667621 - Companies House Default Address Cardiff CF14 8LH to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-02-20 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Registered office address changed to PO Box 4385, 12667621 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-25 |
12/02/2412 February 2024 | Confirmation statement made on 2023-12-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-06-30 |
14/02/2314 February 2023 | Confirmation statement made on 2022-12-30 with no updates |
07/12/227 December 2022 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Default Moston Lane Manchester M40 9WB on 2022-12-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates |
12/11/2112 November 2021 | Micro company accounts made up to 2021-06-30 |
30/10/2130 October 2021 | Confirmation statement made on 2020-06-12 with updates |
29/10/2129 October 2021 | Withdrawal of a person with significant control statement on 2021-10-29 |
29/10/2129 October 2021 | Notification of Ondrej Miskanic as a person with significant control on 2020-06-12 |
29/10/2129 October 2021 | Appointment of Mr Ondrej Miskanic as a director on 2020-06-12 |
29/10/2129 October 2021 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2021-10-29 |
26/10/2126 October 2021 | Termination of appointment of Marc Anthony Feldman as a director on 2021-10-25 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/06/2012 June 2020 | 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