Advanced company searchLink opens in new window

LOGIPORT HOLDINGS LIMITED

Company number 11769465

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.00
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP 1