LOGIC ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-07-08 with no updates |
27/05/2527 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Memorandum and Articles of Association |
23/07/2423 July 2024 | Resolutions |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-08 with updates |
19/07/2419 July 2024 | Termination of appointment of Andrew Heim as a director on 2024-06-30 |
19/07/2419 July 2024 | Appointment of Mr Andrew David Jones as a director on 2024-06-30 |
14/06/2414 June 2024 | Termination of appointment of Laura Helen Hardwick as a secretary on 2024-06-11 |
14/06/2414 June 2024 | Cessation of Darren William Brown as a person with significant control on 2024-06-11 |
14/06/2414 June 2024 | Termination of appointment of Darren William Brown as a director on 2024-06-11 |
14/06/2414 June 2024 | Appointment of Mr Andrew Heim as a director on 2024-06-11 |
14/06/2414 June 2024 | Notification of Talenttek Uk Purchaser Ltd as a person with significant control on 2024-06-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAN ESCH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM C/O LOGICMELON SILVACO TECHNOLOGY CENTRE COMPASS POINT ST IVES CAMBRIDGESHIRE PE27 5JL |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/08/1422 August 2014 | SECRETARY APPOINTED MRS LAURA HELEN HARDWICK |
22/08/1422 August 2014 | APPOINTMENT TERMINATED, SECRETARY NATALIE BROWN |
01/08/141 August 2014 | SECOND FILING WITH MUD 24/03/14 FOR FORM AR01 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM BROWN / 01/03/2014 |
25/03/1425 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
04/11/114 November 2011 | 31/10/11 STATEMENT OF CAPITAL GBP 200 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM, 22 GREENFIELDS, ST IVES, CAMBRIDGESHIRE, PE27 5HB, ENGLAND |
09/08/119 August 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR NATALIE BROWN |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | SAIL ADDRESS CREATED |
28/01/1128 January 2011 | DIRECTOR APPOINTED MR DARREN WILLIAM BROWN |
13/07/1013 July 2010 | DIRECTOR APPOINTED MR NICHOLAS VAN ESCH |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAN ESCH |
24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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