LOGIC MH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HUGHES / 23/01/2019

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ROBERT CORDINER / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT CORDINER / 23/01/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR SIMON JAMES BENIAMS

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 ADOPT ARTICLES 09/04/2014

View Document

22/05/1422 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1328 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 14/11/11 FULL LIST AMEND

View Document

05/12/115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUTHERFORD

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/12/098 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HUGHES / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT CORDINER / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID RUTHERFORD / 01/12/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/01/9312 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 £ NC 1000/100000 03/12/91

View Document

02/04/922 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/91

View Document

03/03/923 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/92

View Document

06/01/926 January 1992 COMPANY NAME CHANGED PREFERLIST LIMITED CERTIFICATE ISSUED ON 07/01/92

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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