- Company Overview for LOGEX HEALTHCARE ANALYTICS LTD (03727117)
- Filing history for LOGEX HEALTHCARE ANALYTICS LTD (03727117)
- People for LOGEX HEALTHCARE ANALYTICS LTD (03727117)
- Charges for LOGEX HEALTHCARE ANALYTICS LTD (03727117)
- More for LOGEX HEALTHCARE ANALYTICS LTD (03727117)
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 Jan 2018 | AP01 | Appointment of Mr Rickard Hans Moestam as a director on 1 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Philip Michael Garland on 1 January 2018 | |
20 Jan 2018 | CH01 | Director's details changed for Philip Michael Garland on 1 January 2018 | |
20 Jan 2018 | AP01 | Appointment of Mr Sebastian James Adam Kerr as a director on 1 January 2018 | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | TM01 | Termination of appointment of Robin Bellis-Jones as a director on 31 December 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Peter Hill as a director on 31 December 2017 | |
18 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Peter Hill as a secretary on 3 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 25 Watling Street London EC4M 9BR to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 1 June 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | TM01 | Termination of appointment of Anthony James Hodgson as a director on 6 May 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AP03 | Appointment of Mr Peter Hill as a secretary on 1 January 2015 | |
26 Mar 2015 | TM02 | Termination of appointment of Philip Michael Garland as a secretary on 1 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |