Advanced company searchLink opens in new window

LOGOS GEOSERVICES LIMITED

Company number 08163042

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)
14 Feb 2024 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
12 Oct 2022 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
07 Sep 2021 AA Micro company accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
07 Jul 2021 RP04PSC01 Second filing for the notification of Callum Duffy as a person with significant control
15 Jun 2021 PSC04 Change of details for Mrs Anne Rebecca Duffy as a person with significant control on 20 September 2016
08 Jun 2021 PSC01 Notification of Anne Rebecca Duffy as a person with significant control on 20 September 2016
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
01 Jun 2021 PSC04 Change of details for Mr Callum Duffy as a person with significant control on 1 June 2021
01 Jun 2021 TM02 Termination of appointment of John Godfrey Middleton as a secretary on 1 June 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
24 Aug 2020 TM01 Termination of appointment of Anne Rebecca, Treat Ward as a director on 22 August 2020
22 Aug 2020 CH01 Director's details changed for Mr Callum Duffy on 14 February 2017
22 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
19 Feb 2019 CH01 Director's details changed for Mrs Anne Rebecca, Treat Ward on 18 February 2019
05 Oct 2018 AD01 Registered office address changed from Suite 43 95 Wilton Road Victoria London SW1V 1BZ to Unit 1 Ferry Hinksey Road Oxford OX2 0DP on 5 October 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
19 Mar 2018 AA Micro company accounts made up to 31 July 2017
04 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
12 Jun 2017 AP01 Appointment of Mrs Anne Rebecca, Treat Ward as a director on 1 June 2017