- Company Overview for LOGIPORT HOLDINGS LIMITED (11769465)
- Filing history for LOGIPORT HOLDINGS LIMITED (11769465)
- People for LOGIPORT HOLDINGS LIMITED (11769465)
- More for LOGIPORT HOLDINGS LIMITED (11769465)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | PSC02 | Notification of Logiport Eot Trustees Limited as a person with significant control on 29 March 2022 | |
23 Jan 2023 | PSC07 | Cessation of Jennifer Kay as a person with significant control on 29 March 2022 | |
23 Jan 2023 | PSC07 | Cessation of Nicholas Roger Kay as a person with significant control on 29 March 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Joseph Stephen Charles Shudall as a director on 1 October 2022 | |
06 Apr 2022 | MA | Memorandum and Articles of Association | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
15 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
01 Mar 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
26 Feb 2019 | PSC01 | Notification of Jennifer Kay as a person with significant control on 25 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Nicholas Roger Kay as a person with significant control on 25 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Nicholas Roger Kay as a person with significant control on 25 February 2019 | |
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|