Advanced company searchLink opens in new window

LOGICOR EUROPE LTD

Company number 08326708

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)
13 Jul 2020 AA Full accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
30 Aug 2019 AP01 Appointment of Ms Sheena Shabnam Singla as a director on 17 May 2018
11 Jul 2019 TM01 Termination of appointment of Mohammad Barzegar as a director on 11 July 2019
26 Jun 2019 AP01 Appointment of Mr Michael Joseph Slattery as a director on 24 June 2019
16 May 2019 AA Full accounts made up to 31 December 2018
27 Mar 2019 RP04PSC07 Second filing for the cessation of Stephen Schwarzman as a person with significant control
27 Mar 2019 RP04PSC02 Second filing for the notification of Cic International Co. Ltd as a person with significant control
05 Mar 2019 PSC07 Cessation of Stephen Schwarzman as a person with significant control on 27 November 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 27/03/2019
05 Mar 2019 PSC02 Notification of Cic International Co. Ltd as a person with significant control on 27 November 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/03/2019
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 3
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
18 May 2018 AP01 Appointment of Mr Simon Arthur Clinton as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Panayot Kostadinov Vasilev as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Michael Joseph Slattery as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
16 Feb 2017 TM01 Termination of appointment of William Robert Starn as a director on 13 February 2017
16 Feb 2017 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017
14 Feb 2017 CH01 Director's details changed for Panayot Yasilev on 14 February 2017
09 Feb 2017 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP
27 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates