LOGIOS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Current accounting period extended from 2024-12-29 to 2025-06-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/03/2123 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

24/03/2024 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

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

View Accounts

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS IRINA MATTSON / 27/11/2019

View Document

27/11/1927 November 2019 01/01/19 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GREGORY MATTSON / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS IRINA MATTSON / 01/01/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GREGORY MATTSON / 01/01/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY MATTSON / 01/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS IRINA MATTSON / 01/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GREGORY MATTSON / 01/09/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRINA MATTSON / 01/09/2019

View Document

03/10/193 October 2019 SECRETARY'S CHANGE OF PARTICULARS / IRINA MATTSON / 01/09/2019

View Document

12/01/1912 January 2019 PSC'S CHANGE OF PARTICULARS / MRS IRINA MATTSON MATTSON / 01/01/2019

View Document

12/01/1912 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY MATTSON

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY MATTSON / 28/09/2018

View Document

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / IRINA MATTSON / 28/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS IRINA MATTSON MATTSON / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRINA MATTSON MATTSON / 28/09/2018

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3163450002

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 272 BATH STREET 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF PAUL GREGORY MATTSON AS A PSC

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PAUL GREGORY MATTSON

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY MATTSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRINA MATTSON / 13/02/2015

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / IRINA MATTSON / 13/02/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRINA MATTSON / 14/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTSON / 18/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / IRINA MATTSON / 18/02/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRINA MATTSON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTSON / 08/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IRINA MATTSON / 08/03/2010

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED IRINA WATSON

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 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