LOGIC RC LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Director's details changed for Mr Elliot Dominic Howard Wright on 2025-03-01

View Document

14/03/2514 March 2025 Change of details for Mr Elliot Dominic Howard Wright as a person with significant control on 2025-03-01

View Document

14/03/2514 March 2025 Change of details for Mr Andrew Oliver Nicholson as a person with significant control on 2025-03-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

14/03/2514 March 2025 Secretary's details changed for Mr Elliot Dominic Howard Wright on 2025-03-01

View Document

14/03/2514 March 2025 Director's details changed for Mr Andrew Oliver Nicholson on 2025-03-01

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

14/06/2114 June 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

19/02/1819 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DOMINIC HOWARD WRIGHT / 01/03/2017

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT DOMINIC HOWARD WRIGHT / 01/03/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 12-14 HARTHAM LANE HERTFORD SG14 1QN UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 14 HARTHAM LANE HERTFORD SG14 1QN UNITED KINGDOM

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DOMINIC HOWARD WRIGHT / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLIVER NICHOLSON / 01/10/2009

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ANDREW OLIVER NICHOLSON

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED ELLIOT DOMINIC HOWARD WRIGHT

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LORN LOGGING LIMITED


  • 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