LOGICAL FUND SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
28/04/2428 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Cessation of Claudia Shan as a person with significant control on 2023-06-20 |
29/06/2329 June 2023 | Change of details for Mr Russell Thomas Hunt as a person with significant control on 2023-06-20 |
29/06/2329 June 2023 | Cessation of Andrea La Magra as a person with significant control on 2023-06-20 |
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 |
29/06/2329 June 2023 | Termination of appointment of Andrea La Magra as a director on 2023-06-20 |
29/06/2329 June 2023 | Cessation of Claire Judith Cooke as a person with significant control on 2023-06-20 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-07-31 |
31/10/2231 October 2022 | Cessation of Vincent Nyawai as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Notification of Andrea La Magra as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Notification of Claire Judith Cooke as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Notification of Claudia Shan as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Change of details for Mr Andrea La Magra as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Cessation of Mark Veale as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Cessation of Ronald Charles Spencer as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Cessation of Patrick Joseph Mccarrick as a person with significant control on 2022-07-22 |
31/10/2231 October 2022 | Cessation of Adrian Lindsay Jones as a person with significant control on 2022-07-22 |
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 |
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 |
10/10/2210 October 2022 | Termination of appointment of Paul Thomas Healey as a director on 2022-08-31 |
07/10/227 October 2022 | Appointment of Mr Andrea La Magra as a director on 2022-08-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
03/04/183 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEFANO ROMA / 26/07/2016 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RUSELL THOMAS / 02/10/2017 |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUSELL THOMAS HUNT / 26/07/2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
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 |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, SECRETARY MOSSACK FONSECA & CO (U. K.) LIMITED |
26/07/1626 July 2016 | 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