- Company Overview for LOGURU LTD (11261264)
- Filing history for LOGURU LTD (11261264)
- People for LOGURU LTD (11261264)
- More for LOGURU LTD (11261264)
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) |
---|---|---|---|
16 Nov 2023 | PSC01 | Notification of Neil Roche as a person with significant control on 7 August 2018 | |
16 Nov 2023 | PSC01 | Notification of Garry Fuller as a person with significant control on 7 August 2018 | |
16 Nov 2023 | PSC04 | Change of details for Mr Malcolm Pope as a person with significant control on 7 August 2018 | |
08 Nov 2023 | TM01 | Termination of appointment of Neil Roche as a director on 3 November 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 21 February 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
23 Nov 2021 | AD01 | Registered office address changed from Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England to 19 North Street Ashford Kent TN24 8LF on 23 November 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
17 Aug 2020 | TM01 | Termination of appointment of Carlos Queiros as a director on 31 July 2020 | |
02 Dec 2019 | AD01 | Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT United Kingdom to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2 December 2019 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
09 May 2019 | TM01 | Termination of appointment of Michael Curtis as a director on 25 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of Claire Louise Booth as a director on 28 April 2019 | |
14 Dec 2018 | AP01 | Appointment of Mr Carlos Queiros as a director on 12 December 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
07 Aug 2018 | AP01 | Appointment of Mr Michael Curtis as a director on 3 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Ms Claire Louise Booth as a director on 3 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Garry Fuller as a director on 3 August 2018 |