LOGIC VENDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-14 with updates |
22/08/2322 August 2023 | Cessation of Paul Boswell as a person with significant control on 2023-08-04 |
22/08/2322 August 2023 | Cessation of Brett Boswell as a person with significant control on 2023-08-04 |
22/08/2322 August 2023 | Appointment of Mr Steven Paul Banting as a director on 2023-08-22 |
22/08/2322 August 2023 | Notification of Boswell Group Holdings Ltd as a person with significant control on 2023-08-04 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Memorandum and Articles of Association |
04/08/234 August 2023 | Change of share class name or designation |
04/08/234 August 2023 | Resolutions |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Director's details changed for Mr Brett Boswell on 2023-04-26 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-14 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-30 |
01/12/211 December 2021 | Notification of Glen Alan Boswell as a person with significant control on 2021-11-30 |
01/12/211 December 2021 | Notification of Paul Boswell as a person with significant control on 2021-11-30 |
14/10/2114 October 2021 | Change of details for Mr Brett Boswell as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
13/10/2113 October 2021 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to Unit 96 the Maltings Business Centre Roydon Road Stanstead Abbotts Herts SG12 8HG on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Mr Glen Boswell on 2021-10-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR GLEN BOSWELL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GLEN BOSWELL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/01/1613 January 2016 | DIRECTOR APPOINTED MR BRETT BOSWELL |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
13/01/1613 January 2016 | DIRECTOR APPOINTED MR GLEN BOSWELL |
20/07/1520 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/09/1422 September 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/08/131 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/08/1231 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/08/1122 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/08/1023 August 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOSWELL / 01/07/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/11/0828 November 2008 | APPOINTMENT TERMINATED SECRETARY DENGOLD LIMITED |
25/07/0825 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / NEIL DENGOLD LIMITED / 01/07/2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/08/0714 August 2007 | SECRETARY'S PARTICULARS CHANGED |
01/03/071 March 2007 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06 |
01/03/071 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
13/02/0713 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0621 July 2006 | SECRETARY'S PARTICULARS CHANGED |
21/07/0621 July 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | NEW DIRECTOR APPOINTED |
30/07/0530 July 2005 | NEW SECRETARY APPOINTED |
13/07/0513 July 2005 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
08/07/058 July 2005 | DIRECTOR RESIGNED |
08/07/058 July 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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