- Company Overview for LOGIX COURIERS LTD (07587702)
- Filing history for LOGIX COURIERS LTD (07587702)
- People for LOGIX COURIERS LTD (07587702)
- Charges for LOGIX COURIERS LTD (07587702)
- More for LOGIX COURIERS LTD (07587702)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from Bradells House 13 Taplin Way Tylers Green Penn Buckinghamshire HP10 8DW to Bradells Retreat Moorside Sturminster Newton Dorset DT10 1HH on 27 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Unit 1 D-E Abercromby Industrial Estate Abercromby Avenue High Wycombe HP12 3BW to Bradells House 13 Taplin Way Tylers Green Penn Buckinghamshire HP10 8DW on 3 August 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
05 Jan 2020 | AP01 | Appointment of Mr Adam Steven Gibbs as a director on 3 January 2020 | |
05 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 January 2020
|
|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | AP01 | Appointment of Mrs Belinda Dawn Gibbs as a director on 1 September 2016 | |
29 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
27 Apr 2016 | TM01 | Termination of appointment of Michael Brian Bevan as a director on 1 April 2016 |