LOGICAL EXCHANGE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

04/07/234 July 2023 Registered office address changed from 286a Chase Road London N14 6HF England to 286a 2nd Floor, Block E, Chase Road London N14 6HF on 2023-07-04

View Document

03/07/233 July 2023 Registered office address changed from Langley House Park Road London N2 8EY United Kingdom to 286a Chase Road London N14 6HF on 2023-07-03

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Termination of appointment of Joseph Borg as a director on 2023-01-27

View Document

04/11/224 November 2022 Director's details changed for Mr Sherwyn James Sicat on 2022-10-04

View Document

23/09/2223 September 2022 Notification of Davide Barba as a person with significant control on 2022-09-01

View Document

23/09/2223 September 2022 Cessation of Joseph Borg as a person with significant control on 2022-09-01

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH BORG

View Document

23/09/1923 September 2019 CESSATION OF FULVIO GARAJO AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED LOGICAL GROUP LIMITED CERTIFICATE ISSUED ON 20/05/19

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHERWYN SICAT

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED F1 MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULVIO GARAJO

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/06/1729 June 2017 DIRECTOR APPOINTED MR JOSEPH BORG

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information