Logi Analytics International Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2021)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-12-31 | |
Trade Debtors | £1,445,570 | +7.09% |
Employees | £5 | -40.00% |
Total assets | £1,372,582 | +4.70% |
LOGIXML INTERNATIONAL LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06498735 |
Record last updated |
Saturday, May 6, 2023 6:33:23 AM UTC |
Official Address |
2 Unit Minton Place Victoria Road Bicester Town
There are 619 companies registered at this street
|
Locality |
Bicester Town |
Region |
Oxfordshire, England |
Postal Code |
OX266QB
|
Sector |
Other software publishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 23, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Jan 23, 2023 |
Appointment of a man as Director
|  |
Registry |
Dec 1, 2021 |
Two appointments: a person and a man
|  |
Registry |
Dec 1, 2021 |
Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Apr 1, 2021 |
Two appointments: 2 men
|  |
Registry |
Dec 7, 2018 |
Resignation of one Secretary
|  |
Registry |
Aug 30, 2016 |
Resignation of one Director (a man)
|  |
Registry |
Aug 30, 2016 |
Appointment of a man as Director and Software Executive
|  |
Financials |
Jun 20, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Mar 3, 2016 |
Annual return
|  |
Financials |
Sep 24, 2015 |
Annual accounts
|  |
Registry |
Mar 5, 2015 |
Annual return
|  |
Financials |
Apr 14, 2014 |
Annual accounts
|  |
Registry |
Mar 5, 2014 |
Annual return
|  |
Financials |
Jul 17, 2013 |
Annual accounts
|  |
Registry |
Mar 14, 2013 |
Change of name certificate
|  |
Registry |
Mar 14, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 14, 2013 |
Company name change
|  |
Registry |
Mar 7, 2013 |
Annual return
|  |
Registry |
Feb 27, 2013 |
Appointment of a man as Director
|  |
Registry |
Feb 26, 2013 |
Appointment of a man as Director 6498...
|  |
Registry |
Feb 26, 2013 |
Resignation of one Director
|  |
Registry |
Jan 1, 2013 |
Two appointments: 2 men
|  |
Registry |
Jan 1, 2013 |
Resignation of one Ceo and one Director (a man)
|  |
Financials |
Oct 4, 2012 |
Annual accounts
|  |
Registry |
Sep 19, 2012 |
Auditor's letter of resignation
|  |
Registry |
May 23, 2012 |
Change of registered office address
|  |
Registry |
May 21, 2012 |
Appointment of a man as Secretary
|  |
Registry |
May 1, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Feb 15, 2012 |
Annual return
|  |
Financials |
Nov 22, 2011 |
Annual accounts
|  |
Registry |
Feb 11, 2011 |
Annual return
|  |
Registry |
Feb 10, 2011 |
Change of particulars for director
|  |
Registry |
Sep 13, 2010 |
Change of registered office address
|  |
Financials |
Sep 1, 2010 |
Annual accounts
|  |
Registry |
Feb 15, 2010 |
Annual return
|  |
Registry |
Feb 15, 2010 |
Change of particulars for director
|  |
Financials |
Oct 15, 2009 |
Annual accounts
|  |
Registry |
Mar 16, 2009 |
Annual return
|  |
Registry |
Jan 21, 2009 |
Resignation of a director
|  |
Registry |
Dec 12, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Feb 14, 2008 |
Change of accounting reference date
|  |
Registry |
Feb 8, 2008 |
Two appointments: 2 men
|  |