Advanced company searchLink opens in new window

LOGMAT LIMITED

Company number 04590768

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
25 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
25 Nov 2022 PSC04 Change of details for Mrs Susan Mary Martin as a person with significant control on 21 October 2022
25 Nov 2022 CH01 Director's details changed for Mrs Susan Mary Martin on 21 October 2022
25 Nov 2022 AD01 Registered office address changed from 2a Crusader Park Warminster Wiltshire BA12 8BT England to 2a Centurion Way Crusader Park Warminster Wiltshire BA12 8BT on 25 November 2022
25 Nov 2022 PSC01 Notification of Susan Mary Martin as a person with significant control on 21 October 2022
25 Nov 2022 PSC07 Cessation of Nigel William Martin as a person with significant control on 21 October 2022
25 Nov 2022 AD01 Registered office address changed from Nutwell, 1st Floor Old Quay House Old Quay Street Teignmouth TQ14 8ES England to 2a Crusader Park Warminster Wiltshire BA12 8BT on 25 November 2022
25 Nov 2022 AP01 Appointment of Mrs Susan Mary Martin as a director on 21 October 2022
25 Nov 2022 TM01 Termination of appointment of Nigel William Martin as a director on 21 October 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
22 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 AD01 Registered office address changed from 2a Centurion Way, Crusader Park Warminster Wiltshire BA12 8BT to Nutwell, 1st Floor Old Quay House Old Quay Street Teignmouth TQ14 8ES on 14 March 2018
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016