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)
04 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07.07.2021.
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 CH01 Director's details changed for Mr Callum Duffy on 1 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
05 May 2014 AD01 Registered office address changed from 29 St. Bernards Road Jericho Oxford OX2 6EH United Kingdom on 5 May 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
21 Mar 2013 AD01 Registered office address changed from Flat 4 East House the Ridge Woking Surrey GU22 7EF United Kingdom on 21 March 2013
04 Oct 2012 AP03 Appointment of Mr John Godfrey Middleton as a secretary
27 Aug 2012 AP01 Appointment of Mr Callum Duffy as a director
31 Jul 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
31 Jul 2012 NEWINC Incorporation