LOGICINFO CONSULTING (UK) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of William Joseph Szlaius as a director on 2025-03-14

View Document

20/02/2520 February 2025 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Gareth John Newton as a director on 2024-12-31

View Document

20/02/2520 February 2025 Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-12-31

View Document

20/02/2520 February 2025 Appointment of Mr Derek Boyd Simpson as a director on 2024-12-31

View Document

16/12/2416 December 2024 Director's details changed for Mr William Joseph Szlaius on 2022-05-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2023-12-31

View Document

19/11/2419 November 2024 Cessation of William Joseph Szlaius as a person with significant control on 2024-08-12

View Document

19/11/2419 November 2024 Notification of Accenture Plc as a person with significant control on 2024-08-12

View Document

19/11/2419 November 2024 Cessation of Prabhu Kumar as a person with significant control on 2024-08-12

View Document

24/05/2424 May 2024 Satisfaction of charge 082411660001 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 082411660002 in full

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/12/229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOSEPH SZLAIUS

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR ISABEL DA SILVA

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR PEDRO DA COSTA SILVA

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR WILLIAM JOSEPH SZLAIUS

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company