- Company Overview for LOGITBOX LTD (08023816)
- Filing history for LOGITBOX LTD (08023816)
- People for LOGITBOX LTD (08023816)
- More for LOGITBOX LTD (08023816)
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) |
---|---|---|---|
19 Feb 2019 | AAMD | Amended micro company accounts made up to 30 April 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from 87 Corringham Road London NW11 7DL to 27 Old Gloucester Street London WC1N 3AX on 4 February 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Oct 2018 | PSC07 | Cessation of Jon Samwell as a person with significant control on 6 April 2016 | |
28 Oct 2018 | PSC01 | Notification of Jon Samwell as a person with significant control on 6 April 2016 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
07 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
31 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 January 2016
|
|
27 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
03 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Dec 2013 | AP01 | Appointment of Mr Jon Samwell as a director | |
21 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
03 Apr 2013 | AP03 | Appointment of Dr Idris John Harding as a secretary | |
03 Apr 2013 | TM02 | Termination of appointment of Rosamund Archer as a secretary | |
03 Apr 2013 | AP01 | Appointment of Mr Benjamin John Rose as a director | |
15 Mar 2013 | CERTNM |
Company name changed oakwood healthcare LTD\certificate issued on 15/03/13
|
|
10 Apr 2012 | NEWINC |
Incorporation
|