LOGURU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 NewCessation of Neil Roche as a person with significant control on 2023-11-03

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Secretary's details changed for Mr Malcolm Pope on 2023-11-04

View Document

04/12/244 December 2024 Change of details for Mr Malcolm Pope as a person with significant control on 2023-11-04

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Malcolm Pope on 2024-08-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Change of details for Mr Malcolm Pope as a person with significant control on 2018-08-07

View Document

16/11/2316 November 2023 Notification of Garry Fuller as a person with significant control on 2018-08-07

View Document

16/11/2316 November 2023 Notification of Neil Roche as a person with significant control on 2018-08-07

View Document

08/11/238 November 2023 Termination of appointment of Neil Roche as a director on 2023-11-03

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2023-02-21

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Registered office address changed from Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England to 19 North Street Ashford Kent TN24 8LF on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR CARLOS QUEIROS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT UNITED KINGDOM

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOOTH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MR CARLOS QUEIROS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR NEIL ROCHE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR GARRY FULLER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS CLAIRE LOUISE BOOTH

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MICHAEL CURTIS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

19/03/1819 March 2018 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