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 Type | Publication 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 |  |