Advanced company searchLink opens in new window

LOGICOR EUROPE LTD

Company number 08326708

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Oct 2025 AA Full accounts made up to 31 December 2024
01 Aug 2025 AD02 Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
31 Jul 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
11 Jul 2025 CS01 Confirmation statement made on 11 July 2025 with no updates
03 Jan 2025 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
11 Oct 2024 AA Full accounts made up to 31 December 2023
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
03 Jul 2024 CH01 Director's details changed for Ms Sheena Shabnam Singla on 3 July 2024
07 Feb 2024 CH01 Director's details changed for Mr Ryan Pappas on 7 February 2024
07 Feb 2024 AP01 Appointment of Mr Ryan Pappas as a director on 5 February 2024
14 Nov 2023 PSC07 Cessation of Cic International Co. Ltd as a person with significant control on 29 November 2017
14 Nov 2023 PSC03 Notification of China Investment Corporation as a person with significant control on 29 November 2017
06 Nov 2023 AA Full accounts made up to 31 December 2022
31 Oct 2023 TM01 Termination of appointment of Simon Arthur Clinton as a director on 28 October 2023
31 Oct 2023 AP01 Appointment of Mr Shane Roger Kelly as a director on 28 October 2023
26 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
22 Nov 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 CH01 Director's details changed for Mr Michael Joseph Slattery on 25 August 2022
15 Sep 2022 CH01 Director's details changed for Ms Sheena Shabnam Singla on 25 August 2022
15 Sep 2022 CH01 Director's details changed for Mr Simon Arthur Clinton on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB to Fourth Floor 30 Broadwick Street London W1F 8JB on 25 August 2022
12 Aug 2022 AD01 Registered office address changed from 36 Carnaby Street 3rd Floor London W1F 7DR England to 30 Broadwick Street London W1F 8JB on 12 August 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
24 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020