LOGICOR 2019-1 UK HOLDINGS LIMITED
Company number 12206285
- Company Overview for LOGICOR 2019-1 UK HOLDINGS LIMITED (12206285)
- Filing history for LOGICOR 2019-1 UK HOLDINGS LIMITED (12206285)
- People for LOGICOR 2019-1 UK HOLDINGS LIMITED (12206285)
- More for LOGICOR 2019-1 UK HOLDINGS LIMITED (12206285)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Feb 2024 | AP01 | Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 14 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Lara Nasato as a director on 14 February 2024 | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | CH01 | Director's details changed for Miss Lara Nasato on 1 March 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
07 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Miss Lara Nasato on 31 July 2020 | |
07 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
07 Aug 2020 | PSC05 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 | |
07 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Sqaure London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 | |
11 Oct 2019 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|