Advanced company searchLink opens in new window

LOGSTOR UK LTD

Company number 10698810

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)
06 Jul 2021 PSC07 Cessation of Peder Erik Prahl as a person with significant control on 21 June 2021
01 Jul 2021 AP01 Appointment of Ian Mcauliffe as a director on 21 June 2021
01 Jul 2021 AP01 Appointment of Alan Lawlor as a director on 21 June 2021
01 Jul 2021 AP01 Appointment of Henning Bejer Beck as a director on 21 June 2021
01 Jul 2021 AP01 Appointment of Kim Kirk Christensen as a director on 21 June 2021
20 Jun 2021 AA Accounts for a small company made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
08 Jan 2021 AD01 Registered office address changed from Flexspace Business Centre Monckton Road Wakefield West Yorkshire WF2 7AS United Kingdom to Office 10, Rear Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB on 8 January 2021
28 May 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
23 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
23 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
15 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
27 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
27 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
27 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
23 Nov 2017 AP01 Appointment of Alex Juel Mathiasen as a director on 23 November 2017
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 1