LOGICAL OFFICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Appointment of Ms Thi Nhung Hoa Ho as a director on 2024-12-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Termination of appointment of Thi Nhung Hoa Ho as a director on 2024-04-15

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Josh Brandon Powell as a director on 2022-04-01

View Document

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

View Accounts

03/01/223 January 2022 Appointment of Ms Thi Nhung Hoa Ho as a director on 2021-12-29

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 DIRECTOR APPOINTED MR JORGE MANUEL DOMINGUEZ

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PETERS

View Document

16/11/1516 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PETERS

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY VOYCE / 01/03/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY VOYCE / 01/08/2011

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, SECRETARY ELENA VOYCE

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELENA VOYCE

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETERS / 01/11/2009

View Document

09/12/099 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY VOYCE / 01/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELENA VOYCE / 01/11/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MARK PETERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 141-145 KENTISH TOWN ROAD LONDON NW1 8PB

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED LOGICAL PLANET LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/0518 March 2005 REREG PLC-PRI 03/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 AUDITORS' STATEMENT

View Document

24/10/0324 October 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/0324 October 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REREG PRI-PLC 15/10/03

View Document

24/10/0324 October 2003 AUDITORS' REPORT

View Document

24/10/0324 October 2003 BALANCE SHEET

View Document

24/10/0324 October 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/0324 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

06/10/036 October 2003 £ NC 1000/250000 31/07/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED SOFTWARE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 31/08/01

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED COMMSTRACK LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED APPLIED NEW TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/03/01

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

02/09/972 September 1997 FIRST GAZETTE

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED WYVERNCROFT LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/02/9612 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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