LOGREQ LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/01/198 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

07/09/177 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

02/11/162 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALISON MARY EVANS / 01/01/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EVANS / 01/01/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 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