LOGIC CERTIFICATION LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Change of share class name or designation

View Document

24/03/2524 March 2025 Change of details for Mr Kevin John Budd as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Suzanne Gayle Budd as a person with significant control on 2025-03-24

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Suzanne Gayle Budd on 2022-11-04

View Document

01/11/221 November 2022 Registered office address changed from Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR to Unit 7 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 2022-11-01

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/08/217 August 2021 Appointment of Caroline Ley as a director on 2021-07-05

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 SAIL ADDRESS CHANGED FROM:
80 STRAND
LONDON
WC2R 0RL

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
UNIT 2 ROWDELL ROAD
NORTHOLT
MIDDLESEX
UB5 5QR

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/07/1310 July 2013 ADOPT ARTICLES 19/06/2013

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 SECTION 519 2006

View Document

20/05/1320 May 2013 SECRETARY APPOINTED SUZANNE GAYLE BUDD

View Document

16/05/1316 May 2013 CURRSHO FROM 31/12/2012 TO 30/04/2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE DALE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA MCBRIDE

View Document

08/04/138 April 2013 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

08/04/138 April 2013 DIRECTOR APPOINTED JAMES DANIEL MARSHALL

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALIE JANE DALE

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

27/06/1227 June 2012 SAIL ADDRESS CREATED

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 80 STRAND LONDON WC2R 0RL UNITED KINGDOM

View Document

22/02/1222 February 2012 AUDITOR'S RESIGNATION

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

03/03/113 March 2011 ARTICLES OF ASSOCIATION

View Document

03/03/113 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KEMP

View Document

29/10/1029 October 2010 SECRETARY APPOINTED DAKSHA HIRANI

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN KRULL / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GAYLE BUDD / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BUDD / 25/10/2010

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS FIONA MCBRIDE

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED SUZANNE GAYLE BUDD

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES WINTER SHEFFIELD / 30/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE AMIE KEMP / 01/12/2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES WINTER SHEFFIELD / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY SMITH / 01/12/2009

View Document

15/12/0915 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

06/07/096 July 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED ALEX SHEFFIELD

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED HELEN MARY SMITH

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE BUDD

View Document

29/05/0929 May 2009 SECRETARY APPOINTED CHARLOTTE AMIE KEMP

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: GISTERED OFFICE CHANGED ON 29/05/2009 FROM UNIT 2 1 ROWDELL ROAD NORTHOLT MIDDLESEX UB5 5QR

View Document

08/01/098 January 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN EDWARD MARTIN LOGGED FORM

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARTIN

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/09/0829 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0829 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 NC INC ALREADY ADJUSTED 02/03/07

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 29/02/04

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED TLG SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED TLG HEATING LIMITED CERTIFICATE ISSUED ON 30/09/03

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

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