Having been setup in 2004, Loghos Ltd have registered office in London, it's status is listed as "Active". Loghos Ltd has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEELE, Joe | 17 August 2016 | 05 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GADHIA, Sandip | 19 October 2011 | 05 December 2019 | 1 |
OSTBLOM, Hans Bertil | 26 January 2004 | 30 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
AP01 - Appointment of director | 20 February 2020 | |
CS01 - N/A | 19 February 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
TM02 - Termination of appointment of secretary | 19 February 2020 | |
AD01 - Change of registered office address | 19 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 19 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 29 April 2017 | |
CS01 - N/A | 27 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
RP04AP01 - N/A | 06 September 2016 | |
RP04TM01 - N/A | 06 September 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
AP01 - Appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 30 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AP01 - Appointment of director | 30 September 2014 | |
AR01 - Annual Return | 23 April 2014 | |
TM01 - Termination of appointment of director | 23 April 2014 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 12 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
AA - Annual Accounts | 16 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 November 2011 | |
TM02 - Termination of appointment of secretary | 24 October 2011 | |
AP03 - Appointment of secretary | 19 October 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AA - Annual Accounts | 15 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
CH03 - Change of particulars for secretary | 11 July 2011 | |
DISS16(SOAS) - N/A | 19 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 08 April 2009 | |
363a - Annual Return | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 18 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 July 2006 | |
353 - Register of members | 18 July 2006 | |
287 - Change in situation or address of Registered Office | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 10 February 2005 | |
225 - Change of Accounting Reference Date | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
NEWINC - New incorporation documents | 26 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 November 2010 | Fully Satisfied |
N/A |