EMOTIONAL 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
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

06/09/236 September 2023 Cessation of Hugh Weedon Nicholas Cheswright as a person with significant control on 2023-03-30

View Document

06/09/236 September 2023 Change of details for Ms Annett Pecher as a person with significant control on 2023-09-05

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

17/04/2317 April 2023 Sub-division of shares on 2023-03-30

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

11/10/2211 October 2022 Second filing of Confirmation Statement dated 2017-01-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Hugh Weedon Nicholas Cheswright as a person with significant control on 2019-11-01

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH WEEDON NICHOLAS CHESWRIGHT / 15/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETT PECHER / 08/10/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MS ANNETT PECHER / 08/10/2018

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 18/01/17 Statement of Capital gbp 6

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN POWELL / 17/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 25/07/11 STATEMENT OF CAPITAL GBP 6

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH CHESWRIGHT

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETT PECHER / 02/10/2009

View Document

03/02/113 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETT PECHER / 01/01/2010

View Document

04/02/104 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN POWELL / 01/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED HELEN MARIE POWELL

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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