- Company Overview for LOGHOS LIMITED (05026272)
- Filing history for LOGHOS LIMITED (05026272)
- People for LOGHOS LIMITED (05026272)
- Charges for LOGHOS LIMITED (05026272)
- More for LOGHOS LIMITED (05026272)
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) |
---|---|---|---|
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | RP04AP01 | Second filing for the appointment of Mohamed Belayachi as a director | |
06 Sep 2016 | RP04TM01 | Second filing for the termination of Guy Halfhead as a director | |
17 Aug 2016 | AP01 | Appointment of Mr Joe Steele as a director on 17 August 2016 | |
06 Jul 2016 | AP01 |
Appointment of Mr Mohamed Belayachi as a director on 25 May 2016
|
|
30 Jun 2016 | TM01 |
Termination of appointment of Guy Jon Robert Halfhead as a director on 25 May 2016
|
|
23 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AP01 | Appointment of Mr Guy Jon Robert Halfhead as a director on 26 September 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | TM01 | Termination of appointment of Ian Cole as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Colin Tenwick as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Christopher Persson as a director | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |