- Company Overview for LOGISTICS SN LIMITED (10043016)
- Filing history for LOGISTICS SN LIMITED (10043016)
- People for LOGISTICS SN LIMITED (10043016)
- Charges for LOGISTICS SN LIMITED (10043016)
- More for LOGISTICS SN LIMITED (10043016)
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 |