LOGIKO TRANSPORT LTD
Status | ACTIVE |
Company No. | 08657108 |
Category | Private Limited Company |
Incorporated | 20 Aug 2013 |
Age | 10 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LOGIKO TRANSPORT LTD is an active private limited company with number 08657108. It was incorporated 10 years, 9 months, 10 days ago, on 20 August 2013. The company address is 71 Lakeside Rise 71 Lakeside Rise, Doncaster, DN6 0BU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2024
Action Date: 11 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086571080001
Charge creation date: 2024-04-11
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Resolution
Date: 25 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Zdzislaw Adam Koros
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zdzislaw Adam Koros
Change date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: 71 Lakeside Rise Askern Doncaster DN6 0BU
Change date: 2019-04-09
Old address: 71 Lakeside Rise Lakeside Rise Askern Doncaster DN6 0BU England
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: 71 Lakeside Rise Doncaster DN6 0UB England
New address: 71 Lakeside Rise Lakeside Rise Askern Doncaster DN6 0BU
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: 21 Hazel Avenue Auckley Doncaster DN9 3HE England
New address: 71 Lakeside Rise Doncaster DN6 0UB
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Mr Zdzislaw Adam Koros
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: Unit 9 Ash Holt Industrial Estate Bank End Road Finningley Doncaster South Yorkshire DN9 3NT
Change date: 2016-10-31
New address: 21 Hazel Avenue Auckley Doncaster DN9 3HE
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: 21 Hazel Avenue Auckley Doncaster South Yorkshire DN9 3HE
Change date: 2015-07-16
New address: Unit 9 Ash Holt Industrial Estate Bank End Road Finningley Doncaster South Yorkshire DN9 3NT
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change account reference date company current shortened
Date: 25 Apr 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-07-31
Documents
Incorporation company
Date: 20 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
B & R SCAFFOLDING (EAST NORTHANTS) LTD
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 11283916 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYDEN & VESTA PROPERTIES LIMITED
VERNON HOUSE,HUDDERSFIELD,HD1 5LS
Number: | 11264597 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FENCHURCH STREET,LONDON,EC3M 3BD
Number: | 03438222 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WILLEMENT ROAD,FAVERSHAM,ME13 7SZ
Number: | 11160691 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGHAM ROAD,LONDON,N17 6NU
Number: | 11228343 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 TIMBERCROFT LANE,LONDON,SE18 2SG
Number: | 11817189 |
Status: | ACTIVE |
Category: | Private Limited Company |