I-LOGIC HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Statement of capital on 2024-12-27

View Document

27/12/2427 December 2024 Resolutions

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Change of details for Mr Andrea Pignataro as a person with significant control on 2024-06-18

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Notification of Dealogic Investment Group Limited as a person with significant control on 2017-11-17

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Full accounts made up to 2021-12-31

View Document

16/11/2216 November 2022 Cessation of Ion Investment Group Limited as a person with significant control on 2022-11-15

View Document

16/11/2216 November 2022 Notification of Andrea Pignataro as a person with significant control on 2022-11-15

View Document

01/11/221 November 2022 Appointment of Mr Paul Robert Evans as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Conor Gerard Clinch as a director on 2022-10-31

View Document

25/10/2225 October 2022 Second filing of a statement of capital following an allotment of shares on 2017-12-21

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2017-12-21

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

01/07/211 July 2021 Termination of appointment of Ashley Woods as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED CAMPBELL DYER

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED ANNA TYE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DYER

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA TYE

View Document

06/01/206 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2019

View Document

18/12/1918 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2019

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL USD 5556008

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM LEVEL 26 30 ST. MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

09/05/189 May 2018 PREVSHO FROM 31/12/2018 TO 31/12/2017

View Document

11/04/1811 April 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY TARA GRIMLEY

View Document

08/01/188 January 2018 ADOPT ARTICLES 16/12/2017

View Document

05/01/185 January 2018 ADOPT ARTICLES 16/12/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED ANNA RANDALL TYE

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR THOMAS AQUINAS FLEMING

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CAMPBELL ROBERT DYER

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR LUKE FLEMMER

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR CAMPBELL ROBERT DYER

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DYER

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MR ANDREA PIGNATARO

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MISS TARA GRIMLEY

View Document

23/11/1723 November 2017 ADOPT ARTICLES 17/11/2017

View Document

17/11/1717 November 2017 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