LOGICAL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

08/02/258 February 2025 Appointment of Mr Mark Denton as a director on 2024-12-10

View Document

08/02/258 February 2025 Notification of Mark Denton as a person with significant control on 2024-12-10

View Document

14/01/2514 January 2025 Termination of appointment of Dan Gheorghe Dalcos as a director on 2024-10-10

View Document

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

View Document

14/01/2514 January 2025 Cessation of Dan Gheorghe Dalcos as a person with significant control on 2024-10-10

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Notification of Dan Gheorghe Dalcos as a person with significant control on 2024-10-10

View Document

10/12/2410 December 2024 Appointment of Mr Dan Gheorghe Dalcos as a director on 2024-10-10

View Document

10/12/2410 December 2024 Cessation of Audrius Semionovas as a person with significant control on 2024-10-10

View Document

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

View Document

10/12/2410 December 2024 Termination of appointment of Marius Cristian Bojor as a director on 2024-10-10

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Confirmation statement made on 2023-04-20 with updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

21/05/2321 May 2023 Termination of appointment of Audrius Semionovas as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Termination of appointment of Graham Mitchell Vey as a director on 2023-03-08

View Document

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

View Document

27/03/2327 March 2023 Appointment of Mr Audrius Semionovas as a director on 2023-03-08

View Document

27/03/2327 March 2023 Cessation of Gmv Capital Ltd as a person with significant control on 2023-03-08

View Document

27/03/2327 March 2023 Notification of Audrius Semionovas as a person with significant control on 2023-03-08

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Appointment of Mr Marius Cristian Bojor as a director on 2022-11-20

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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