Advanced company searchLink opens in new window

LOGIX COURIERS LTD

Company number 07587702

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 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 AD01 Registered office address changed from Bradells House 13 Taplin Way Tylers Green Penn Buckinghamshire HP10 8DW to Bradells Retreat Moorside Sturminster Newton Dorset DT10 1HH on 27 April 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 AD01 Registered office address changed from Unit 1 D-E Abercromby Industrial Estate Abercromby Avenue High Wycombe HP12 3BW to Bradells House 13 Taplin Way Tylers Green Penn Buckinghamshire HP10 8DW on 3 August 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
05 Jan 2020 AP01 Appointment of Mr Adam Steven Gibbs as a director on 3 January 2020
05 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 100
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 AP01 Appointment of Mrs Belinda Dawn Gibbs as a director on 1 September 2016
29 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 April 2016
24 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
27 Apr 2016 TM01 Termination of appointment of Michael Brian Bevan as a director on 1 April 2016
27 Apr 2016 AD01 Registered office address changed from , 5 Warneford Avenue, Wendover, Bucks, HP22 5QD, England to Unit 1 D-E Abercromby Industrial Estate Abercromby Avenue High Wycombe HP12 3BW on 27 April 2016