LOGICAL FUND SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Cessation of Claudia Shan as a person with significant control on 2023-06-20

View Document

29/06/2329 June 2023 Change of details for Mr Russell Thomas Hunt as a person with significant control on 2023-06-20

View Document

29/06/2329 June 2023 Cessation of Andrea La Magra as a person with significant control on 2023-06-20

View Document

29/06/2329 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5 Nansen Road London SW11 5NS on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Andrea La Magra as a director on 2023-06-20

View Document

29/06/2329 June 2023 Cessation of Claire Judith Cooke as a person with significant control on 2023-06-20

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Cessation of Vincent Nyawai as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Notification of Andrea La Magra as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Notification of Claire Judith Cooke as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Notification of Claudia Shan as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Change of details for Mr Andrea La Magra as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Cessation of Mark Veale as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Cessation of Ronald Charles Spencer as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Cessation of Patrick Joseph Mccarrick as a person with significant control on 2022-07-22

View Document

31/10/2231 October 2022 Cessation of Adrian Lindsay Jones as a person with significant control on 2022-07-22

View Document

10/10/2210 October 2022 Registered office address changed from 5 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW England to 5 Great Portland Street London W1W 7LT on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Paul Thomas Healey as a director on 2022-08-31

View Document

07/10/227 October 2022 Appointment of Mr Andrea La Magra as a director on 2022-08-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEFANO ROMA / 26/07/2016

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSELL THOMAS / 02/10/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSELL THOMAS HUNT / 26/07/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM MOSSACK FONSECA & CO (U. K.) LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW UNITED KINGDOM

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY MOSSACK FONSECA & CO (U. K.) LIMITED

View Document

26/07/1626 July 2016 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