LOGCROFT LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/124 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ACKERMAN

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JAMES EDWARD TULLY

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM CITY GATE HOUSE REGIS ROAD KENTISH TOWN LONDON NW5 3EW

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER TULLY

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TULLY / 07/05/2010

View Document

22/05/1022 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY APPOINTED JACQUELINE ACKERMAN

View Document

11/11/0911 November 2009 13/08/09 STATEMENT OF CAPITAL GBP 100

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED OLIVER TULLY

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/05/097 May 2009 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