DR 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
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

12/03/2512 March 2025 Appointment of Ms Claire Lynsey Ritchie as a director on 2025-03-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

15/08/2415 August 2024 Notification of Jennifer Louise Marszalek as a person with significant control on 2024-07-19

View Document

15/08/2415 August 2024 Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2024-07-19

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Registered office address changed from Work.Life 20 Red Lion Street Holborn London WC1R 4PQ United Kingdom to 26-28 Southernhay East Exeter EX1 1NS on 2024-01-10

View Document

06/01/246 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

06/09/236 September 2023 Director's details changed for Mr Roman Aleksander Marszalek on 2023-09-06

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Sub-division of shares on 2023-07-18

View Document

31/03/2331 March 2023 Director's details changed for Mrs Jennifer Louise Marszalek on 2023-03-30

View Document

31/03/2331 March 2023 Director's details changed for Mr Roman Aleksander Marszalek on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2021-07-27

View Document

08/11/218 November 2021 Change of details for Mr Roman Aleksander Marszalek as a person with significant control on 2021-07-27

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049472990001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 29/10/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNIT G20 CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE MARSZALEK / 23/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 30/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 07/10/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE MARSZALEK / 01/01/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 01/01/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE MARSZALEK / 01/01/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM UNIT 303 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 01/01/2019

View Document

23/05/1923 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS JENNIFER LOUISE MARSZALEK

View Document

16/11/1716 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM EXMOUTH HOUSE 3-11 PINE STREET LONDON EC1R 0JH

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 3RD FLOOR, 5-15 CROMER STREET LONDON WC1H 8LS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 1 BERKELEY SQUARE LONDON W1J 6EA

View Document

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

View Accounts

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 01/08/2013

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN ALEKSANDER MARSZALEK / 01/08/2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY EMILY COOK

View Document

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC SRIKANDAN

View Document

02/12/102 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

18/02/1018 February 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED ERIC SATYA DARSHAN SRIKANDAN

View Document

19/01/1019 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM KINGSWOOD HOUSE, 7 HAMPSTEAD GATE, 1A FROGNAL LONDON NW3 6AL

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN MARSZALEK / 12/08/2005

View Document

14/03/0814 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED APPLEPRO LIMITED CERTIFICATE ISSUED ON 15/03/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information