LOGAN TALENT NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Robert Arthur White as a director on 2025-06-14

View Document

24/06/2524 June 2025 NewTermination of appointment of Kamila Klymenko as a director on 2025-06-24

View Document

24/06/2524 June 2025 NewAppointment of Kamila Klymenko as a director on 2025-06-24

View Document

18/06/2518 June 2025 NewCessation of Michael Stuart Tomlisson as a person with significant control on 2025-01-01

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Michael Stuart Tomlisson as a director on 2023-09-11

View Document

04/09/234 September 2023 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW England to Suite 2.2 Box Studios 17 Boundary Street Liverpool L5 9UB on 2023-09-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 2021-11-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 17 BOUNDARY STREET LIVERPOOL L5 9UB ENGLAND

View Document

15/06/2015 June 2020 CESSATION OF TOM RODERICK AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART TOMLISSON

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR TOM RODERICK

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART TOMLISSON / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR MICHAEL STUART TOMLISSON

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH MORRISSEY

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR PAUL JOSEPH MORRISSEY

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR TOM RODERICK

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM RODERICK

View Document

12/11/1812 November 2018 CESSATION OF SAVVAS IOANNOU NEOPHYTOU AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF ANDREW JOHN DAVIDSON AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAVVAS NEOPHYTOU

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED ALDER HEY HEARING LTD CERTIFICATE ISSUED ON 19/10/18

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SAVVAS IOANNOU NEOPHYTOU / 14/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / DR SAVVAS IOANNOU NEOPHYTOU / 14/08/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED ACORN SENSORS LTD CERTIFICATE ISSUED ON 17/01/17

View Document

21/12/1621 December 2016 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