Advanced company searchLink opens in new window

LOGOMAN SUSTAINABILITY LTD.

Company number 07128607

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)
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
  • GBP 100
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
  • GBP 100
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