LOGOS LOGISTICS (HOLDINGS) LIMITED - History of Changes


DateDescription
2024-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-30 update statutory_documents FIRST GAZETTE
2023-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-02-07 delete address 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE SCOTLAND G32 8FH
2021-02-07 insert address 4 YOUNG PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW SCOTLAND G75 0TD
2021-02-07 update registered_address
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE G32 8FH SCOTLAND
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERS
2020-08-12 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-08 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-09-07 delete address 14 STROUD ROAD EAST KILBRIDE GLASGOW SCOTLAND G75 0YA
2019-09-07 insert address 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE SCOTLAND G32 8FH
2019-09-07 update registered_address
2019-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA SCOTLAND
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGOS GROUP LIMITED
2018-03-20 update statutory_documents CESSATION OF CLAIRE DARROCH AS A PSC
2018-03-20 update statutory_documents CESSATION OF WILLIAM DEVINE AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-08 delete address 66-70 EAST KILBRIDE BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA
2017-12-08 insert address 14 STROUD ROAD EAST KILBRIDE GLASGOW SCOTLAND G75 0YA
2017-12-08 update registered_address
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 66-70 EAST KILBRIDE BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-03-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-11 update accounts_last_madeup_date null => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 66-70 EAST KILBRIDE BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW SCOTLAND G75 0YA
2015-12-07 insert address 66-70 EAST KILBRIDE BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA
2015-12-07 insert sic_code 70100 - Activities of head offices
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-27
2015-12-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-11-30 update statutory_documents 27/11/15 FULL LIST
2015-11-08 update account_ref_day 28 => 31
2015-11-08 update account_ref_month 2 => 5
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-02-29
2015-10-09 update statutory_documents PREVEXT FROM 28/02/2015 TO 31/05/2015
2015-10-07 delete address THISTLE HOUSE INCHINNAN ROAD PAISLEY UNITED KINGDOM PA3 2RE
2015-10-07 insert address 66-70 EAST KILBRIDE BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW SCOTLAND G75 0YA
2015-10-07 update registered_address
2015-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2015 FROM THISTLE HOUSE INCHINNAN ROAD PAISLEY PA3 2RE UNITED KINGDOM
2015-01-22 update statutory_documents ADOPT ARTICLES 18/12/2014
2015-01-07 update statutory_documents ADOPT ARTICLES 18/12/2014
2014-11-27 update statutory_documents CURRSHO FROM 30/11/2015 TO 28/02/2015
2014-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION