CONNELL LOGIC LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2021-10-31

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2020-10-31

View Document

24/04/2324 April 2023 Change of details for Mr Milan Ivanovic as a person with significant control on 2023-04-11

View Document

24/04/2324 April 2023 Termination of appointment of Andrew Connell as a director on 2023-04-11

View Document

07/04/237 April 2023 Notification of Milan Ivanovic as a person with significant control on 2023-04-01

View Document

07/04/237 April 2023 Registered office address changed from 7 Sherborne Gardens Sherborne Gardens London NW9 9TE England to Unit 2 , 352 King Street Unit 2 London W6 0RX on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from Unit 2 , 352 King Street Unit 2 London W6 0RX England to Unit 2, 352 King Street London W6 0RX on 2023-04-07

View Document

07/04/237 April 2023 Appointment of Mr Milan Ivanovic as a director on 2023-04-01

View Document

07/04/237 April 2023 Cessation of Andrew Connell as a person with significant control on 2023-04-01

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Mihailo Nesic as a director on 2023-03-17

View Document

30/03/2330 March 2023 Registered office address changed from 272 Kensington High Street Unit 11 London W8 6nd England to 7 Sherborne Gardens Sherborne Gardens London NW9 9TE on 2023-03-30

View Document

23/09/2223 September 2022 Appointment of Mr Mihailo Nesic as a director on 2022-09-10

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Certificate of change of name

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/1928 October 2019 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