Advanced company searchLink opens in new window

LOGICO TRANSPORT LIMITED

Company number 04993075

Filter by category

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)
11 Sep 2018 CH01 Director's details changed for Mr Gary Richards Long on 16 October 2017
03 Jul 2018 PSC05 Change of details for Management Consortium Bid Limited as a person with significant control on 6 April 2016
03 Jul 2018 PSC05 Change of details for Management Consortium Bid Limited as a person with significant control on 30 October 2017
13 Mar 2018 TM01 Termination of appointment of Paul Kevin Smart as a director on 26 February 2018
12 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Mar 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
07 Nov 2017 AP03 Appointment of Geraint Rhys Harries as a secretary on 17 October 2017
06 Nov 2017 TM02 Termination of appointment of Kevin James Utting as a secretary on 17 October 2017
30 Oct 2017 AD01 Registered office address changed from The Podium 1 Eversholt Street London NW1 2FL to 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ on 30 October 2017
15 Aug 2017 AP01 Appointment of Mr Gary Richards Long as a director on 1 August 2017
11 Aug 2017 TM01 Termination of appointment of Russell Andrew John Mears as a director on 31 July 2017
05 May 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
24 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
16 Oct 2015 AA Accounts for a dormant company made up to 28 March 2015
10 Jun 2015 TM01 Termination of appointment of Peter George Maybury as a director on 19 May 2015
13 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
07 Nov 2014 AA Accounts for a dormant company made up to 29 March 2014
30 Dec 2013 TM02 Termination of appointment of Russell Mears as a secretary
30 Dec 2013 AP03 Appointment of Mr Kevin James Utting as a secretary
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
12 Jul 2013 AA Accounts for a dormant company made up to 30 March 2013