LAYERS LOGIC IT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/07/2525 July 2025 NewCessation of Akmal Nawaz Syed as a person with significant control on 2025-07-10

View Document

25/07/2525 July 2025 NewAppointment of Mr Muhammad Uzair Jahanzeb as a secretary on 2025-07-25

View Document

25/07/2525 July 2025 NewNotification of Muhammad Uzair Jahanzeb as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Muhammad Uzair Jahanzeb as a person with significant control on 2025-07-25

View Document

18/07/2518 July 2025 NewTermination of appointment of Umar Farooq as a director on 2025-07-10

View Document

18/07/2518 July 2025 NewTermination of appointment of Umar Farooq as a secretary on 2025-07-18

View Document

10/07/2510 July 2025 NewAppointment of Mr Umar Farooq as a secretary on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Umar Farooq on 2025-07-10

View Document

20/05/2520 May 2025 Director's details changed for Mr Akmal Nawaz Syed on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Akmal Nawaz Syed as a person with significant control on 2025-05-20

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Appointment of Mr Umar Farooq as a director on 2023-06-01

View Document

22/06/2322 June 2023 Satisfaction of charge 116237300001 in full

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Change of details for Mr Akmal Nawaz Syed as a person with significant control on 2023-05-06

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Shaista Batool as a director on 2023-05-06

View Document

10/05/2310 May 2023 Change of details for Mr Akmal Nawaz Syed as a person with significant control on 2023-05-06

View Document

26/01/2326 January 2023 Change of details for Mr Akmal Nawaz Syed as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Akmal Nawaz Syed as a person with significant control on 2023-01-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 2022-02-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR UMAR FAROOQ

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AKMAL NAWAZ SYED / 01/01/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/2011 October 2020 DIRECTOR APPOINTED MR UMAR FAROOQ

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR SYED BUKHARI

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR AKMAL NAWAZ SYED / 01/09/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 46 CAMDEN ROAD LONDON NW1 9DR ENGLAND

View Document

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY LAYERS LOGIC IT SRL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AMIR SHAKEEL BUKHARI / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR SYED AMIR SHAKEEL BUKHARI

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 160 KEMP HOUSE 160 KEMP HOUSE, CITY ROAD, LONDON EC1V 2NX LONDON EC1V 2NX UNITED KINGDOM

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1A ULLSWATER CRESCENT, LONDON. 1A ULLSWATER CRESCENT, LONDON. LONDON LONDON SW15 3RG UNITED KINGDOM

View Document

15/10/1815 October 2018 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