LOGAVCON LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SEWELL / 10/06/2020

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 20 SOUTH WESTERN COTTAGES DORCHESTER DORSET DT1 2AS ENGLAND

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM ANNEXE 28 SUMMER LANE NORTH WESTON-SUPER-MARE AVON BS22 6BB ENGLAND

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SEWELL / 22/10/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SEWELL / 21/09/2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 5 NORWOOD ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2BW

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SEWELL / 01/01/2015

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 28 SUMMER LANE NORTH WESTON-SUPER-MARE AVON BS22 6BB ENGLAND

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SEWELL / 19/01/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM THE ANNEXE SUMMER LANE NORTH WESTON-SUPER-MARE AVON BS22 6BB ENGLAND

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM FLAT 5 BREAN VIEW COURT 13 ATLANTIC ROAD WESTON-SUPER-MARE BS23 2DG

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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