FUZZY LOGIC LTD

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

10/10/1810 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL FELT / 14/10/2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 69 FAIRHOLME AVENUE ROMFORD RM2 5UR UNITED KINGDOM

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR STACEY JACKLIN

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FELT / 13/02/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MISS STACEY JACKLIN

View Document

19/01/1519 January 2015 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