Advanced company searchLink opens in new window

LOGICO MANAGEMENT COMPANY LIMITED

Company number 07190210

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)
03 Apr 2013 AD02 Register inspection address has been changed
03 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
17 Jan 2013 AD01 Registered office address changed from Onslow Hall Third Floor Office Suite Little Green Richmond Surrey TW9 1QS on 17 January 2013
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
22 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2,000
09 Mar 2012 MEM/ARTS Memorandum and Articles of Association
29 Feb 2012 TM02 Termination of appointment of K.R.B (Secretaries) Limited as a secretary
18 Jan 2012 CERTNM Company name changed logico shipping company LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
18 Jan 2012 CONNOT Change of name notice
17 Jan 2012 AP01 Appointment of Mr Joseph Vassallo as a director
17 Jan 2012 AD01 Registered office address changed from 14 & 15 Craven Street London WC2N 5AD England on 17 January 2012
17 Jan 2012 TM01 Termination of appointment of Raymond Mercieca as a director
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
13 Apr 2010 AP01 Appointment of Mr Raymond Mercieca as a director
13 Apr 2010 TM01 Termination of appointment of William Munzone as a director
16 Mar 2010 NEWINC Incorporation