- Company Overview for LOGSTA UK LTD (12956258)
- Filing history for LOGSTA UK LTD (12956258)
- People for LOGSTA UK LTD (12956258)
- More for LOGSTA UK LTD (12956258)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
02 Sep 2023 | TM01 | Termination of appointment of Edmond De Pourtales as a director on 1 September 2023 | |
01 Sep 2023 | AP01 | Appointment of Michael Lucien Amiot as a director on 1 September 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jan 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 11 Kensington Court London W8 5DN England to 477 Malton Avenue Logsta Slough SL1 4QU on 19 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
14 Jan 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
15 Dec 2020 | PSC04 | Change of details for Mr Georg Weib as a person with significant control on 15 December 2020 | |
02 Nov 2020 | PSC01 | Notification of Dominik Bieringer-Hinterbuchinger as a person with significant control on 16 October 2020 | |
02 Nov 2020 | PSC01 | Notification of Georg Weib as a person with significant control on 16 October 2020 | |
02 Nov 2020 | PSC01 | Notification of Christoph Glatzl as a person with significant control on 16 October 2020 | |
02 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2020 | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|