CAPITAL LOGIC INVESTMENTS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/02/2524 February 2025 Appointment of Mr Fayaz Ali Qamar as a director on 2025-02-24

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/04/243 April 2024 Notification of David Dow as a person with significant control on 2024-03-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Registered office address changed from Unit 2 14a Hight Street London E15 2PP England to 396 2nd Floor, Dunwoody House Kenton Road Harrow Middlesex HA3 9DH on 2023-07-06

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

12/04/2312 April 2023 Notification of Shon Shafqat Alishah as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Fayaz Ali Qamar as a director on 2023-04-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

15/12/2015 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 PREVSHO FROM 30/09/2021 TO 30/11/2020

View Document

09/12/209 December 2020 PREVSHO FROM 31/08/2021 TO 30/09/2020

View Document

04/12/204 December 2020 CESSATION OF DAVID CHARLES DOW AS A PSC

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DOW

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

19/11/1919 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/03/1925 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MR DAVID DOW

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MISS STEPHANIE CHASLES

View Document

05/06/145 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHON SHAFQAT ALISHAH / 21/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHON SHAFQAT ALISHAH / 26/09/2013

View Document

18/02/1418 February 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O CARE OF: JAYESH UNADKAT UNIT C3 MATCHMAKERS WHARF HOMERTON ROAD LONDON LONDON E9 ENGLAND

View Document

26/09/1326 September 2013 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