BROAD LOGIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PHELAN / 27/10/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR BEN PHELAN / 27/10/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/08/158 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

05/03/145 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 5 MAYOCK CRESCENT CASTLEFIELDS STAFFORD STAFFORDSHIRE ST16 1BX ENGLAND

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN PHELAN / 08/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN PHELAN / 08/10/2012

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 27/07/2011

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 07/07/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN PHELAN / 27/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN PHELAN / 24/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 18/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 18/06/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR ANDREW JOHN STEVENS

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR. DOUGLAS STUART SCOTT

View Document

26/05/1126 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 200

View Document

24/02/1124 February 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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