Advanced company searchLink opens in new window

LOGISTICS SN LIMITED

Company number 10043016

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)
31 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
12 Nov 2024 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 31 July 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2024 AD01 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 31 July 2024
04 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 TM01 Termination of appointment of Holly Burton as a director on 31 August 2023
31 Aug 2023 PSC07 Cessation of Holly Burton as a person with significant control on 31 August 2023
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
15 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
05 Sep 2018 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 5 September 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CH01 Director's details changed for Mr David John Mankelow on 10 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Thomas Noel James Doran on 10 April 2018
09 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road, Wimbledon Villag London SW19 5SB England to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018