LOGICAL OPERATORS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Director's details changed for Mr Adam Michael Denning on 2023-01-20

View Document

16/01/2416 January 2024 Change of details for Mrs Melissa Denning as a person with significant control on 2023-01-20

View Document

16/01/2416 January 2024 Change of details for Mr Adam Michael Denning as a person with significant control on 2023-01-20

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mrs Melissa Denning on 2023-01-20

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mrs Melissa Denning on 2021-04-07

View Document

10/01/2210 January 2022 Director's details changed for Mr Adam Michael Denning on 2021-04-07

View Document

10/01/2210 January 2022 Change of details for Mrs Melissa Denning as a person with significant control on 2021-04-07

View Document

10/01/2210 January 2022 Change of details for Mr Adam Michael Denning as a person with significant control on 2021-04-07

View Document

29/03/2129 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

27/04/2027 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MELISSA DENNING / 25/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA DENNING / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL DENNING / 25/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHAEL DENNING / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

12/01/1812 January 2018 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