LOGICAL CONNECTIONS HOLDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Declaration of solvency |
10/04/2510 April 2025 | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Registered office address changed from Penally House Penally Hill Boscastle PL35 0HQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-10 |
10/04/2510 April 2025 | Resolutions |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
18/11/2418 November 2024 | Registered office address changed from Brightwell Grange Britwell Road Burnham Slough SL1 8DF England to Penally House Penally Hill Boscastle PL35 0HQ on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Greig Stuart Balfour Scott on 2024-11-18 |
18/11/2418 November 2024 | Change of details for Mr Greig Stuart Balfour Scott as a person with significant control on 2024-11-18 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-11 with updates |
16/10/2416 October 2024 | Director's details changed for Mr Greig Stuart Balfour Scott on 2024-10-11 |
16/10/2416 October 2024 | Change of details for Mr Greig Stuart Balfour Scott as a person with significant control on 2024-10-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-11 with updates |
19/10/2119 October 2021 | Registered office address changed from C/O Blue Cube Consulting Brightwell Grange Britwell Road Burnham Slough SL1 8DF to Brightwell Grange Britwell Road Burnham Slough SL1 8DF on 2021-10-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GREIG STUART BALFOUR SCOTT / 11/10/2019 |
16/04/1916 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/11/156 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/07/143 July 2014 | PREVSHO FROM 31/07/2014 TO 31/01/2014 |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG STUART BALFOUR SCOTT / 04/03/2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 17 WELLINGTON MANSIONS ARDWELL CLOSE CROWTHORNE RG45 6AG UNITED KINGDOM |
04/08/124 August 2012 | PREVSHO FROM 31/10/2012 TO 31/07/2012 |
02/12/112 December 2011 | 23/11/11 STATEMENT OF CAPITAL GBP 100.00 |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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