LOGMAN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mohammed Ahmed Naghi as a director on 2004-05-19

View Document

22/01/2522 January 2025 Second filing of Confirmation Statement dated 2016-10-17

View Document

21/10/2421 October 2024 Change of details for Mohammed Ahmed Naghi as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

15/10/2415 October 2024 Change of details for Sheikh Mohammed Naghi as a person with significant control on 2024-10-15

View Document

27/09/2427 September 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

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

19/05/2319 May 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

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 Confirmation statement made on 2016-10-17 with updates

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/1119 January 2011 Registered office address changed from , 18 Bentinck Street, London, W1U 2AR on 2011-01-19

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 18 BENTINCK STREET LONDON W1U 2AR

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/10/055 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 171 NEW BOND STREET LONDON W1S 4RD

View Document

08/09/048 September 2004

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 S366A DISP HOLDING AGM 24/01/03

View Document

15/11/0215 November 2002

View Document

15/11/0215 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 171 NEW BOND STREET LONDON W1Y 9PB

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/11/9816 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/12/957 December 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: 50 LOMBARD RD LONDON SW11 3SU

View Document

10/12/9310 December 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/9019 December 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/9020 January 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

24/03/8724 March 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 *********************** ********

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8523 April 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8410 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

09/11/849 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

01/07/801 July 1980 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