LOGISTICKS LIMITED

88 North Street, Hornchurch, RM11 1SR, England
StatusACTIVE
Company No.08794674
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

LOGISTICKS LIMITED is an active private limited company with number 08794674. It was incorporated 10 years, 6 months, 7 days ago, on 28 November 2013. The company address is 88 North Street, Hornchurch, RM11 1SR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 88 North Street Hornchurch RM11 1SR

Old address: 3rd Floor 210 South Street Romford RM1 1TG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-28

Officer name: Mr Timothy Robin Nice

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: 6-8 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH

Change date: 2015-09-07

New address: 3rd Floor 210 South Street Romford RM1 1TG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-28

Officer name: Daniel Whitehall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

New address: 6-8 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH

Old address: Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom

Change date: 2014-10-17

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Nice

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Whitehall

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-11-28

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04246362
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CEMBRIT LIMITED

THAMES INNOVATION CENTRE STUDIO 39,ERITH,DA18 4AL

Number:01968377
Status:ACTIVE
Category:Private Limited Company

CORNISHLIGHT LIMITED

TREGADA,LAUNCESTON,PL15 9NA

Number:05332454
Status:ACTIVE
Category:Private Limited Company

HANNAN AUTO INTERNATIONAL LTD

22 FOLEY STREET,LONDON,W1W 6DT

Number:11917466
Status:ACTIVE
Category:Private Limited Company

HARPERS GOLF & LEISURE COMPANY LIMITED

NORTON GOLF COURSE BLAKESTONE LANE,STOCKTON ON TEES,TS20 3LQ

Number:02359732
Status:ACTIVE
Category:Private Limited Company

MAGIC CONSTRUCTION LTD

2 THE PAVEMENT,LONDON,E11 1EG

Number:11455595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source