Advanced company searchLink opens in new window

LOG PRIVATE LTD

Company number 09269337

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 October 2022
11 Sep 2023 PSC01 Notification of Shalom Udochukwu Zekeri as a person with significant control on 11 September 2023
14 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from 49 Wattle Road Harlow Essex CM17 0GE England to Dormy House Dunmow Road Bishop's Stortford CM23 5HR on 13 July 2023
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
16 May 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
25 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
05 Jul 2020 AP01 Appointment of Mr Oshoma Lukman Zekeri as a director on 3 June 2020
22 May 2020 CH01 Director's details changed for Mrs Shalom Zekeri on 22 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 PSC04 Change of details for Mr Oshoma Zekeri as a person with significant control on 4 December 2019
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
16 May 2019 AD01 Registered office address changed from 49 49 Wattle Road Harlow Essex CM17 0GE England to 49 Wattle Road Harlow Essex CM17 0GE on 16 May 2019
15 May 2019 AD01 Registered office address changed from PO Box CM17 9FG 2 New Pond Street Newhall Harlow Essex CM17 9FG United Kingdom to 49 49 Wattle Road Harlow Essex CM17 0GE on 15 May 2019
01 Aug 2018 AA Micro company accounts made up to 31 October 2017
28 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
27 Feb 2018 AD01 Registered office address changed from 2 2 New Pond Street Newhall Harlow Essex CM17 9FG United Kingdom to PO Box CM17 9FG 2 New Pond Street Newhall Harlow Essex CM17 9FG on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from 96 Doulton Close Church Langley Harlow CM17 9RH England to 2 2 New Pond Street Newhall Harlow Essex CM17 9FG on 27 February 2018
11 Jan 2018 PSC01 Notification of Oshoma Zekeri as a person with significant control on 10 January 2018
27 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 27 October 2017
25 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates