LOGIC WORKSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2021-05-27

View Document

11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2022-05-27

View Document

11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2023-05-27

View Document

11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2024-05-27

View Document

11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2025-05-27

View Document

11/07/2511 July 2025 NewChange of details for Mr Alexander Ian Clifton as a person with significant control on 2020-05-27

View Document

03/06/253 June 2025 Director's details changed for Mr Alexander Ian Clifton on 2025-05-14

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

03/06/253 June 2025 Director's details changed for Mr David Thomas Oliver Mott on 2025-05-14

View Document

03/06/253 June 2025 Change of details for Mr Alexander Ian Clifton as a person with significant control on 2025-05-14

View Document

03/06/253 June 2025 Change of details for Mr David Thomas Oliver Mott as a person with significant control on 2025-05-14

View Document

02/05/252 May 2025 Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to Downsview House 141-143 Station Road East Oxted Surrey RH8 0QE on 2025-05-02

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Change of details for Mr David Thomas Oliver Mott as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Alexander Ian Clifton on 2024-02-07

View Document

08/02/248 February 2024 Director's details changed for Mr David Thomas Oliver Mott on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr Alexander Ian Clifton as a person with significant control on 2024-02-07

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Director's details changed for Mr David Thomas Oliver Mott on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr David Thomas Oliver Mott as a person with significant control on 2022-11-03

View Document

14/06/2214 June 2022 Confirmation statement made on 2022-05-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 60 (LEVEL 1) NEW BROAD STREET LONDON EC2M 1JJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS OLIVER MOTT

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 16/10/19 STATEMENT OF CAPITAL GBP 100

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAN CLIFTON / 26/04/2020

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 60 NEW BROAD STREET 60 NEW BROAD STREET (LEVEL 1) LONDON EC2M 1JJ ENGLAND

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER IAN CLIFTON / 19/07/2019

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DAVID THOMAS OLIVER MOTT

View Document

28/05/1928 May 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