Advanced company searchLink opens in new window

LOGITBOX LTD

Company number 08023816

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)
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
  • GBP 90
07 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 60
31 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 January 2016
  • GBP 1,000
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
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
10 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted