LOGSTYLE NETWORKS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 47 Bury New Road Prestwich Manchester M25 9JY on 2023-03-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MICHAEL BENJAMIN LOPIAN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ABNER LOPIAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/09/1417 September 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOPIAN

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

18/04/1218 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 1 HOLDEN ROAD SALFORD MANCHESTER LANCASHIRE M7 4NL

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MICHAEL BENJAMIN LOPIAN

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR SIMON ABNER LOPIAN

View Document

21/09/1121 September 2011 07/06/11 STATEMENT OF CAPITAL GBP 1

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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