LOGICAL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
08/02/258 February 2025 | Appointment of Mr Mark Denton as a director on 2024-12-10 |
08/02/258 February 2025 | Notification of Mark Denton as a person with significant control on 2024-12-10 |
14/01/2514 January 2025 | Termination of appointment of Dan Gheorghe Dalcos as a director on 2024-10-10 |
14/01/2514 January 2025 | Registered office address changed from 35a Falcon Road London SW11 2PH England to 1 Chapel Street London NW1 5BN on 2025-01-14 |
14/01/2514 January 2025 | Cessation of Dan Gheorghe Dalcos as a person with significant control on 2024-10-10 |
08/01/258 January 2025 | Micro company accounts made up to 2024-03-31 |
08/01/258 January 2025 | Notification of Dan Gheorghe Dalcos as a person with significant control on 2024-10-10 |
10/12/2410 December 2024 | Appointment of Mr Dan Gheorghe Dalcos as a director on 2024-10-10 |
10/12/2410 December 2024 | Cessation of Audrius Semionovas as a person with significant control on 2024-10-10 |
10/12/2410 December 2024 | Registered office address changed from 81 Lee High Road Flat 2 London SE13 5NS England to 35a Falcon Road London SW11 2PH on 2024-12-10 |
10/12/2410 December 2024 | Termination of appointment of Marius Cristian Bojor as a director on 2024-10-10 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Confirmation statement made on 2023-04-20 with updates |
27/06/2427 June 2024 | Confirmation statement made on 2024-04-20 with no updates |
13/04/2413 April 2024 | Compulsory strike-off action has been suspended |
13/04/2413 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Compulsory strike-off action has been discontinued |
25/08/2325 August 2023 | Compulsory strike-off action has been discontinued |
24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
21/05/2321 May 2023 | Termination of appointment of Audrius Semionovas as a director on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Termination of appointment of Graham Mitchell Vey as a director on 2023-03-08 |
27/03/2327 March 2023 | Registered office address changed from 88-90 st. Lukes Road Bournemouth BH3 7LU England to 81 Lee High Road Flat 2 London SE13 5NS on 2023-03-27 |
27/03/2327 March 2023 | Appointment of Mr Audrius Semionovas as a director on 2023-03-08 |
27/03/2327 March 2023 | Cessation of Gmv Capital Ltd as a person with significant control on 2023-03-08 |
27/03/2327 March 2023 | Notification of Audrius Semionovas as a person with significant control on 2023-03-08 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Appointment of Mr Marius Cristian Bojor as a director on 2022-11-20 |
22/09/2222 September 2022 | Registered office address changed from 1 Matlock Road Norwich NR1 1TL England to 88-90 st. Lukes Road Bournemouth BH3 7LU on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CURRSHO FROM 30/04/2021 TO 31/03/2021 |
21/04/2021 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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