LOGIC INVESTMENTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-31

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

17/06/2517 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-09-27

View Document

16/06/2516 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-23

View Document

16/06/2516 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-27

View Document

12/06/2512 June 2025 Resolutions

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

28/11/2328 November 2023 Director's details changed for Mr Darren John Easton on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Andrew David Nellies on 2023-11-28

View Document

20/11/2320 November 2023 Appointment of Mr Simon Philip Mcgivern as a director on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Andrew David Nellies on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 87 Moorgate London EC2M 6SA England to St Georges Business Park Castle Road Sittingbourne ME10 3TB on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Christopher John Aitken Andrew as a director on 2023-11-20

View Document

18/09/2318 September 2023 Termination of appointment of Khilan Shah as a director on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Darren John Easton on 2023-09-05

View Document

09/08/239 August 2023 Appointment of Mr Adam Herringer as a director on 2023-08-09

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

19/06/2319 June 2023 Notification of Oberon Securities Ltd as a person with significant control on 2023-06-08

View Document

19/06/2319 June 2023 Cessation of Khilan Shah as a person with significant control on 2023-06-08

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/06/2319 June 2023 Cessation of Darren John Easton as a person with significant control on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

16/11/2016 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 86815

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 96-98 BAKER STREET LONDON W1U 6TJ ENGLAND

View Document

22/10/2022 October 2020 20/10/20 STATEMENT OF CAPITAL GBP 78144

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR ANDREW DAVID NELLIES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 57 BERKELEY SQUARE 5TH FLOOR, LANDSDOWNE HOUSE LONDON W1J 6ER ENGLAND

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

21/01/1521 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

03/02/133 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 25/09/12 STATEMENT OF CAPITAL GBP 71040

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR KHILAN SHAH

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAMEER SACHDEV

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 70 ST. MARY AXE LONDON EC3A 8BE UNITED KINGDOM

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 52 GROSVENOR GARDENS VICTORIA LONDON ENGLAND SW1W 0AU UNITED KINGDOM

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 23 DORMANS CLOSE NORTHWOOD MIDDLESEX HA6 2FX ENGLAND

View Document

02/09/102 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 64000

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information