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)
21 Dec 2016 CH04 Secretary's details changed for Intertrust (Uk) Limited on 19 July 2013
21 Dec 2016 CH04 Secretary's details changed for Intertrust (Uk) Limited on 19 July 2013
20 Dec 2016 CH01 Director's details changed for Mohammad Barzegar on 3 June 2013
01 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
23 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01FOR mohammed barzegar
22 Apr 2016 AP01 Appointment of Panayot Yasilev as a director on 1 March 2016
22 Apr 2016 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL to 36 Carnaby Street 3rd Floor London W1F 7DR on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Gordon Robert Mckie as a director on 1 March 2016
11 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
04 Jan 2016 CH01 Director's details changed for William Robert Starn on 1 December 2015
04 Jan 2016 CH01 Director's details changed for Mohammad Barzegar on 1 December 2015
04 Jan 2016 TM01 Termination of appointment of Michael John Pegler as a director on 31 July 2015
19 Nov 2015 AP01 Appointment of Mr Michael Joseph Slattery as a director on 31 July 2015
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2
12 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
20 May 2014 TM01 Termination of appointment of Peter Stoll as a director
20 May 2014 TM01 Termination of appointment of Jonathan Lurie as a director
20 May 2014 TM01 Termination of appointment of Farhad Mawji Karim as a director
20 May 2014 AP01 Appointment of William Robert Starn as a director
20 May 2014 AP01 Appointment of Michael John Pegler as a director
06 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
02 Aug 2013 AP04 Appointment of Intertrust (Uk) Limited as a secretary
02 Aug 2013 AD02 Register inspection address has been changed