- Company Overview for LOGI-TEMP LIMITED (08636910)
- Filing history for LOGI-TEMP LIMITED (08636910)
- People for LOGI-TEMP LIMITED (08636910)
- Charges for LOGI-TEMP LIMITED (08636910)
- More for LOGI-TEMP LIMITED (08636910)
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
|
|
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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 |