Advanced company searchLink opens in new window

LOGI-TEMP LIMITED

Company number 08636910

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)
23 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
06 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
03 Mar 2024 AD01 Registered office address changed from Csh Consulting P O Box 7784 Kettering Northants NN16 6NU England to C/O Csh Consulting, the Barn, 8 Oakley Hay Lodge Great Folds Road Corby Northants NN18 9AS on 3 March 2024
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
13 Jul 2020 MR01 Registration of charge 086369100001, created on 6 July 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
16 Aug 2019 PSC07 Cessation of Maria Delves as a person with significant control on 30 November 2017
28 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
26 Jan 2018 SH10 Particulars of variation of rights attached to shares
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 200
18 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2018 PSC04 Change of details for Mr Paul Martin Cox as a person with significant control on 30 November 2017
18 Jan 2018 PSC01 Notification of Maria Delves as a person with significant control on 30 November 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
26 Oct 2017 AD01 Registered office address changed from 13 Forest Glade Kettering Northamptonshire NN16 9SP to Csh Consulting P O Box 7784 Kettering Northants NN16 6NU on 26 October 2017
29 Aug 2017 TM01 Termination of appointment of Stacey Jade Frank as a director on 29 August 2017
28 Aug 2017 AP01 Appointment of Mr Paul Martin Cox as a director on 27 August 2017