- Company Overview for LOGICALL UK LIMITED (03664050)
- Filing history for LOGICALL UK LIMITED (03664050)
- People for LOGICALL UK LIMITED (03664050)
- Charges for LOGICALL UK LIMITED (03664050)
- More for LOGICALL UK LIMITED (03664050)
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
|
|
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
|
|
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 |