Advanced company searchLink opens in new window

LOGURU LTD

Company number 11261264

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)
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