- Company Overview for LOGIXX PHARMA LIMITED (07209211)
- Filing history for LOGIXX PHARMA LIMITED (07209211)
- People for LOGIXX PHARMA LIMITED (07209211)
- Charges for LOGIXX PHARMA LIMITED (07209211)
- More for LOGIXX PHARMA LIMITED (07209211)
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
|
|
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 |