Advanced company searchLink opens in new window

LOGICALL UK LIMITED

Company number 03664050

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2023 CERTNM Company name changed ng logistics LIMITED\certificate issued on 27/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
20 Dec 2023 MR01 Registration of charge 036640500003, created on 20 December 2023
05 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with updates
05 Dec 2023 CH02 Director's details changed for Janssen Group of Companies B.V. on 1 November 2023
23 Nov 2023 CH01 Director's details changed for Peter Damian O'brien on 9 November 2023
24 Apr 2023 AR01 Annual return made up to 9 November 2008 with full list of shareholders
22 Apr 2023 AA Group of companies' accounts made up to 30 September 2022
21 Mar 2023 RP04AR01 Second filing of the annual return made up to 9 November 2010
21 Mar 2023 RP04AR01 Second filing of the annual return made up to 9 November 2011
21 Mar 2023 RP04AR01 Second filing of the annual return made up to 9 November 2009
21 Mar 2023 PSC08 Notification of a person with significant control statement
21 Mar 2023 PSC07 Cessation of Martin John Rue as a person with significant control on 14 March 2023
21 Mar 2023 PSC07 Cessation of Peter Damian O'brien as a person with significant control on 14 March 2023
21 Mar 2023 PSC07 Cessation of Gary Dean as a person with significant control on 14 March 2023
20 Mar 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
20 Mar 2023 AD01 Registered office address changed from , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England to Unit 1, the Griffin Centre Staines Road Feltham TW14 0HS on 20 March 2023
20 Mar 2023 TM02 Termination of appointment of Martin John Rue as a secretary on 14 March 2023
20 Mar 2023 AP02 Appointment of Janssen Group of Companies B.V. as a director on 14 March 2023
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 900
08 Mar 2023 MR04 Satisfaction of charge 1 in full
08 Mar 2023 MR04 Satisfaction of charge 2 in full
05 Jan 2023 AP03 Appointment of Mr Martin John Rue as a secretary on 14 December 2022
05 Jan 2023 TM01 Termination of appointment of Gary Dean as a director on 14 December 2022
05 Jan 2023 TM02 Termination of appointment of Gary Dean as a secretary on 14 December 2022
25 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates