LOGIC FINANCIAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 03/01/253 January 2025 | Director's details changed for Mrs Harmit Heer on 2025-01-02 | 
| 02/01/252 January 2025 | Director's details changed for Mr Harjeet Singh Heer on 2025-01-02 | 
| 02/01/252 January 2025 | Cancellation of shares. Statement of capital on 2024-12-24 | 
| 02/01/252 January 2025 | Cancellation of shares. Statement of capital on 2024-10-29 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 24/12/2424 December 2024 | Confirmation statement made on 2024-12-24 with updates | 
| 24/12/2424 December 2024 | Termination of appointment of Lindsey Jane Hamilton as a director on 2024-12-24 | 
| 29/10/2429 October 2024 | Termination of appointment of Guy Nicholas Woodward as a director on 2024-10-29 | 
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-03 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-03 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 | 
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-03 with updates | 
| 06/01/216 January 2021 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | 
| 29/09/1829 September 2018 | 31/12/17 UNAUDITED ABRIDGED | 
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | 
| 02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMON | 
| 28/03/1828 March 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 600 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 | 
| 23/07/1723 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | 
| 23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | 
| 06/06/166 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders | 
| 23/05/1623 May 2016 | CURREXT FROM 30/06/2016 TO 30/12/2016 | 
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 03/07/153 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 31/03/1531 March 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 60 | 
| 18/03/1518 March 2015 | ADOPT ARTICLES 26/02/2015 | 
| 01/03/151 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | 
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW | 
| 28/11/1428 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARMIT HEER / 28/11/2014 | 
| 28/11/1428 November 2014 | DIRECTOR APPOINTED MR HARJEET SINGH HEER | 
| 28/11/1428 November 2014 | DIRECTOR APPOINTED MS DEBORAH MARY SIMON | 
| 01/07/141 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 05/06/145 June 2014 | DIRECTOR APPOINTED MS LINDSEY JANE HAMILTON | 
| 27/05/1427 May 2014 | 27/05/14 STATEMENT OF CAPITAL GBP 4 | 
| 17/09/1317 September 2013 | DIRECTOR APPOINTED MR GUY NICHOLAS WOODWARD | 
| 03/06/133 June 2013 | 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