LOGICAL RESOLUTION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Change of details for Mrs Pamela Gordon as a person with significant control on 2025-03-24 |
27/03/2527 March 2025 | Notification of Jonathan Gordon as a person with significant control on 2025-03-24 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/01/2111 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBRIDGESHIRE PE19 6PP |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 10 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
05/07/125 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GORDON / 01/10/2009 |
27/05/1027 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
12/06/0812 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
21/05/0721 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 1ST FLOOR TRILLUM HOUSE 32 NEW STREET SAINT NEOTS CAMBRIDGESHIRE PE19 1AJ |
20/06/0620 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | SECRETARY RESIGNED |
20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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