DISTINCT LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Change of details for Mr Daniel Mach as a person with significant control on 2024-07-04

View Document

25/07/2425 July 2024 Director's details changed for Mr Daniel Mach on 2024-07-04

View Document

25/07/2425 July 2024 Change of details for Mr Daniel Mach as a person with significant control on 2024-07-04

View Document

25/07/2425 July 2024 Registered office address changed from 3 Manor House High Street Highworth SN6 7EU England to 11 Southgate Mews Cirencester Gloucestershire GL7 1HH on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Daniel Mach on 2024-07-04

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Previous accounting period extended from 2023-04-05 to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE England to 3 Manor House High Street Highworth SN6 7EU on 2023-07-07

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-04-05

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/03/2025 March 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 1 KINGS MEWS HIGH ROAD CHIGWELL IG7 6PZ ENGLAND

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM FLAT 27, REGENCY COURT 89 - 111 HIGH ROAD, SOUTH WOODFORD LONDON E18 2JT ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE LEACH / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL TERENCE LEACH / 15/10/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE LEACH / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL TERENCE LEACH / 16/04/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM FLAT 109, REGENCY COURT 89 - 111 HIGH ROAD, SOUTH WOODFORD LONDON E18 2JJ ENGLAND

View Document

30/11/1730 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 1 VICTORIA COURT. BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE LEACH / 05/04/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE LEACH / 04/01/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE LEACH / 04/12/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEACH / 11/06/2014

View Document

11/06/1411 June 2014 PREVSHO FROM 30/11/2014 TO 05/04/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEACH / 06/01/2014

View Document

06/11/136 November 2013 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