Advanced company searchLink opens in new window

LOGIX AERO LIMITED

Company number 10127063

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
19 Jul 2022 AD01 Registered office address changed from The Tithe Barn Upper Leigh Farm Salisbury SP3 6AP England to The Tithe Barn Upper Leigh Farm East Knoyle Salisbury SP3 6AP on 19 July 2022
18 Jul 2022 AD01 Registered office address changed from 37a South Parade Oxford OX2 7JN England to The Tithe Barn Upper Leigh Farm Salisbury SP3 6AP on 18 July 2022
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 December 2019
12 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 AD01 Registered office address changed from Venture House Downshire Way 2 Arlington Square Bracknell RG12 1WA England to 37a South Parade Oxford OX2 7JN on 16 October 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
12 Jul 2019 AD01 Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW England to Venture House Downshire Way 2 Arlington Square Bracknell RG12 1WA on 12 July 2019
14 Feb 2019 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from Innovation House Molly Millars Close Wokingham RG41 2RX England to Atrium Court the Ring Bracknell Berkshire RG12 1BW on 17 April 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2017 TM01 Termination of appointment of Antoine Marez as a director on 17 November 2017
20 Jun 2017 AD01 Registered office address changed from 2nd Floor Afon House Worthing Road Horsham RH12 1TL England to Innovation House Molly Millars Close Wokingham RG41 2RX on 20 June 2017
18 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
11 Nov 2016 AP01 Appointment of Mr Antoine Marez as a director on 30 September 2016
11 Nov 2016 AD01 Registered office address changed from 4th Floor, Park Gate Preston Road Brighton BN1 6AF United Kingdom to 2nd Floor Afon House Worthing Road Horsham RH12 1TL on 11 November 2016