TM01 |
16th January 2024 - the day director's appointment was terminated
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed logispin (uk) LIMITEDcertificate issued on 26/07/23
filed on: 26th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 25th November 2021. New Address: PO Box SW1W 9SH 123 Wework C/O Logispin Uk Ltd 123 Buckingham Palace Road London SW1W 9SH. Previous address: 123 Buckingham Palace Road Wework C/O London SW1W 9SH England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th November 2019. New Address: 123 Buckingham Palace Road Wework C/O London SW1W 9SH. Previous address: West Lodge Station Approach West Byfleet Surrey KT14 6NG England
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 24th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069405430001, created on 9th May 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(19 pages)
|
TM01 |
21st July 2016 - the day director's appointment was terminated
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
21st July 2016 - the day director's appointment was terminated
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 24th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2016. New Address: West Lodge Station Approach West Byfleet Surrey KT14 6NG. Previous address: C/O Logispin Uk Limited Unit 6 1-5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 22nd June 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd June 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th June 2013: 100 GBP
capital
|
|
CH01 |
On 1st July 2012 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd June 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 8th July 2011
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd June 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2010 to 31st July 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(1 page)
|
MISC |
Certificate of fact
filed on: 10th, March 2010
| miscellaneous
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thelco LIMITEDcertificate issued on 12/02/10
filed on: 12th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 8th February 2010
change of name
|
|
288a |
On 4th July 2009 Director appointed
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 30th June 2009 Appointment terminated secretary
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2009 from 6-8 underwood street london N1 7JQ
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 30th June 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(19 pages)
|