Advanced company searchLink opens in new window

LOGUN INVESTMENTS LIMITED

Company number 06817601

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)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Mar 2022 PSC07 Cessation of Richard Gundry as a person with significant control on 23 December 2021
11 Mar 2022 PSC07 Cessation of Amanda Jane Lohan as a person with significant control on 1 March 2022
28 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
19 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
23 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
05 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
24 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
12 Mar 2019 TM02 Termination of appointment of Richard Gundry as a secretary on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Richard Gundry as a director on 12 March 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
04 Jan 2019 AD01 Registered office address changed from Unit 16 Chalk Lane Snetterton Norfolk NR16 2JZ to Virtuosi House Unit 1 Focus Business Park Bunns Bank, Old Buckenham Attleborough Norfolk NR17 1GY on 4 January 2019
04 Jan 2019 PSC04 Change of details for Mr Declan Martin Lohan as a person with significant control on 7 December 2018
04 Jan 2019 CH01 Director's details changed for Mr Declan Martin Lohan on 7 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Nov 2017 PSC07 Cessation of Paula Gundry as a person with significant control on 31 October 2017
08 Nov 2017 CH03 Secretary's details changed for Mr Richard Gundry on 14 November 2016
20 Apr 2017 MR04 Satisfaction of charge 068176010004 in full
29 Mar 2017 MR01 Registration of charge 068176010004, created on 22 March 2017