LOGFRET (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MILLET

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

20/09/1320 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM QUADRANT WEST 5/6 TRIGATE 210-222 HAGLEY ROAD WEST BIRMINGHAM WEST MIDLANDS B68 0PN UNITED KINGDOM

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM QUADRANT WEST 210-222 HAGLEY ROAD WEST BIRMINGHAM WEST MIDLANDS B68 0PN

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/10/1211 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MILLET / 20/09/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DEREK GEORGE WEBB / 04/10/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DEREK GEORGE WEBB / 20/09/2012

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

12/10/1112 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: RIVER WORKS BROOKVALE ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7EU

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: UNIT 66 ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8JY

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 COMPANY NAME CHANGED LOGFREIGHT LIMITED CERTIFICATE ISSUED ON 04/09/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: UNIT 30 STOCKTON CLOSE MINWORTH INDUSTRIAL MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1DH

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 882R

View Document

02/11/962 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/05/97

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: UNIT 20 MINWORTH INDUSTRIAL PARK SUTTON COLDFIELD WEST MIDLANDS B76 1DH

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: UNIT 20 MINWORTH INDUSTRIAL PARK C/O SYDNEY MITCHELL SUTTON COLDFIELD WEST MIDLANDS B76 1DH

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 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