Advanced company searchLink opens in new window

LOGIXX PHARMA LIMITED

Company number 07209211

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
06 Mar 2020 CH01 Director's details changed for Mr Michael Stuart Close on 6 March 2020
06 Mar 2020 CH03 Secretary's details changed for Mr Michael Stuart Close on 6 March 2020
06 Mar 2020 PSC05 Change of details for Logixx Pharma Holding Group Limited as a person with significant control on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 6 March 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-27
09 Jan 2020 AD01 Registered office address changed from Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS England to Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 9 January 2020
03 Jan 2020 PSC02 Notification of Logixx Pharma Holding Group Limited as a person with significant control on 11 July 2018
03 Jan 2020 PSC07 Cessation of Keith Joseph Williams as a person with significant control on 11 July 2018
03 Jan 2020 PSC07 Cessation of Michael Stuart Close as a person with significant control on 11 July 2018
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CH03 Secretary's details changed for Mr Michael Stuart Close on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Michael Stuart Close on 1 May 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
13 Feb 2019 AA Unaudited abridged accounts made up to 31 March 2018
03 Jan 2019 AD01 Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road, London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 3 January 2019