LOGIC WEALTH PLANNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-19 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with updates |
21/06/2121 June 2021 | Termination of appointment of George William Arthur Bylett as a director on 2021-06-18 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ARTHUR BYLETT / 23/11/2020 |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM OL2 6HT |
23/11/2023 November 2020 | PSC'S CHANGE OF PARTICULARS / MR YIANNAKIS THEODOROU / 23/11/2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR GEORGE BYLETT |
09/07/199 July 2019 | APPOINTMENT TERMINATED, SECRETARY NATHAN LEWIS |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NATHAN LEWIS |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042061950003 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
07/08/177 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
01/03/171 March 2017 | DIRECTOR APPOINTED MR NATHAN LEWIS |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
01/05/151 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN LEWIS / 08/09/2014 |
15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042061950002 |
08/09/148 September 2014 | SECRETARY APPOINTED MR NATHAN LEWIS |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | COMPANY NAME CHANGED ROCHDALE INDEPENDENT FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 15/05/14 |
15/05/1415 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/05/148 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, SECRETARY DEBRA WALSH |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY WALSH |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WALSH / 26/04/2010 |
01/06/101 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
02/09/092 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/06/078 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: C/O GATLEY READ PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ |
30/11/0530 November 2005 | £ NC 1000/50000 15/11/ |
24/06/0524 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
26/05/0526 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0517 May 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
17/05/0517 May 2005 | £ NC 100/1000 04/05/0 |
27/04/0527 April 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | COMPANY NAME CHANGED BESPOKE FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 25/04/05 |
22/09/0422 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
03/08/043 August 2004 | COMPANY NAME CHANGED ROCHDALE INDEPENDENT FINANCIAL S ERVICES LTD CERTIFICATE ISSUED ON 03/08/04 |
03/06/043 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM OL4 2AJ |
22/05/0122 May 2001 | NEW SECRETARY APPOINTED |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
01/05/011 May 2001 | DIRECTOR RESIGNED |
01/05/011 May 2001 | SECRETARY RESIGNED |
26/04/0126 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGIC WEALTH PLANNING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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