EMOTIONAL LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
13/01/2513 January 2025 | Registered office address changed from Studio 18, the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to Studio 25/26 the Kiln, Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB on 2025-01-13 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-12 with updates |
11/09/2311 September 2023 | Memorandum and Articles of Association |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
06/09/236 September 2023 | Cessation of Hugh Weedon Nicholas Cheswright as a person with significant control on 2023-03-30 |
06/09/236 September 2023 | Change of details for Ms Annett Pecher as a person with significant control on 2023-09-05 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-01-31 |
24/04/2324 April 2023 | Cancellation of shares. Statement of capital on 2023-03-30 |
24/04/2324 April 2023 | Purchase of own shares. |
17/04/2317 April 2023 | Sub-division of shares on 2023-03-30 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
11/10/2211 October 2022 | Second filing of Confirmation Statement dated 2017-01-24 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
26/01/2226 January 2022 | Change of details for Mr Hugh Weedon Nicholas Cheswright as a person with significant control on 2019-11-01 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/09/195 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR HUGH WEEDON NICHOLAS CHESWRIGHT / 15/01/2019 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETT PECHER / 08/10/2018 |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MS ANNETT PECHER / 08/10/2018 |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
03/10/173 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM STUDIO 18 THE KILN HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
24/01/1724 January 2017 | 18/01/17 Statement of Capital gbp 6 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/01/1628 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / HELEN POWELL / 17/01/2016 |
28/01/1628 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM OLD MALING POTTERY WALKER NEWCASTLE ON TYNE TYNE AND WEAR NE6 1AB |
29/01/1329 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
16/02/1216 February 2012 | 25/07/11 STATEMENT OF CAPITAL GBP 6 |
06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR HUGH CHESWRIGHT |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/08/1123 August 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETT PECHER / 02/10/2009 |
03/02/113 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETT PECHER / 01/01/2010 |
04/02/104 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN POWELL / 01/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/05/0914 May 2009 | DIRECTOR APPOINTED HELEN MARIE POWELL |
03/02/093 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/03/078 March 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | NEW SECRETARY APPOINTED |
08/03/078 March 2007 | SECRETARY RESIGNED |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
08/03/078 March 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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