LOGOS GEOSERVICES LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/10/258 October 2025 NewApplication to strike the company off the register

View Document

08/09/258 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

17/03/2517 March 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

05/08/245 August 2024 Change of details for Mrs Anne Rebecca Treat Ward as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Change of details for Mr Callum Duffy as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Director's details changed for Mr Callum Duffy on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Second filing for the notification of Callum Duffy as a person with significant control

View Document

15/06/2115 June 2021 Change of details for Mrs Anne Rebecca Duffy as a person with significant control on 2016-09-20

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE WARD

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM DUFFY / 14/02/2017

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/11/1926 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE REBECCA, TREAT WARD / 18/02/2019

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SUITE 43 95 WILTON ROAD VICTORIA LONDON SW1V 1BZ

View Document

03/10/183 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 DIRECTOR APPOINTED MRS ANNE REBECCA, TREAT WARD

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 Confirmation statement made on 2016-07-31 with updates

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM DUFFY / 01/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 29 ST. BERNARDS ROAD JERICHO OXFORD OX2 6EH UNITED KINGDOM

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM FLAT 4 EAST HOUSE THE RIDGE WOKING SURREY GU22 7EF UNITED KINGDOM

View Document

04/10/124 October 2012 SECRETARY APPOINTED MR JOHN GODFREY MIDDLETON

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED MR CALLUM DUFFY

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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