- Company Overview for LOGOMAN SUSTAINABILITY LTD. (07128607)
- Filing history for LOGOMAN SUSTAINABILITY LTD. (07128607)
- People for LOGOMAN SUSTAINABILITY LTD. (07128607)
- More for LOGOMAN SUSTAINABILITY LTD. (07128607)
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 Feb 2016 | CH01 | Director's details changed for Mrs Neelam Nachiket Paranjpe on 13 March 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Nachiket Paranjpe on 1 December 2014 | |
16 Feb 2016 | AD02 | Register inspection address has been changed from C/O Nachiket Paranjpe 15 Fox Leigh High Wycombe Buckinghamshire HP11 1QD United Kingdom to 4 Charnwood Drive Pontprennau Cardiff CF23 8NN | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
29 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
31 Mar 2014 | AP01 | Appointment of Mrs Neelam Nachiket Paranjpe as a director | |
31 Mar 2014 | AD01 | Registered office address changed from C/O Sudhir Sinha & Co 2 Silver Street Adamsdown Cardiff CF24 0LG on 31 March 2014 | |
04 Feb 2014 | AR01 | Annual return made up to 18 January 2014 with full list of shareholders | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Mr Nachiket Paranjpe on 10 September 2011 | |
25 Jan 2012 | AD02 | Register inspection address has been changed from C/O Nachiket Paranjpe 4 Candleford Close Bracknell RG12 2JZ United Kingdom | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
11 Apr 2011 | AD02 | Register inspection address has been changed | |
11 Apr 2011 | AD01 | Registered office address changed from C/O Mayuresh Kadu 6 Gweal Avenue Kennet Island Reading Berkshire RG2 0FW United Kingdom on 11 April 2011 | |
11 Apr 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
04 Aug 2010 | AD01 | Registered office address changed from 87 Castle Lea Caldicot NP26 4PJ United Kingdom on 4 August 2010 | |
18 Jan 2010 | NEWINC | Incorporation |