LOGIC MORTGAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Unit Dg5 Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ England to The Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2025-03-19

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

11/05/2311 May 2023 Registered office address changed from The Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA England to Unit Dg5 Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ on 2023-05-11

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

06/08/196 August 2019 COMPANY NAME CHANGED CARPE DIEM MORTGAGES LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED EVOLUTION MORTGAGES LTD CERTIFICATE ISSUED ON 29/07/19

View Document

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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