LOGICAL SOLUTIONS (AV) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Director's details changed for Mr Kelechi Adebayo Aofolaju on 2023-10-01

View Document

06/10/236 October 2023 Change of details for Mr Kelechi Adebayo Aofolaju as a person with significant control on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from Unit 110, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH United Kingdom to Logical Solutions (Av) Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Hamse Abdi as a director on 2021-11-01

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KELECHI ADEBAYO ADEOSUN AOFOLAJU / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR KELECHI ADEBAYO ADEOSUN AOFOLAJU / 27/02/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KELECHI ADEBAYO ADEOSUN AOFOLAJU / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR KELECHI ADEBAYO ADEOSUN AOFOLAJU / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR KELECHI ADEBAYO ADEOSUN AOFOLAJU / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 37 CLOTHWORKERS ROAD LONDON SE18 2PD UNITED KINGDOM

View Document

07/10/197 October 2019 COMPANY NAME CHANGED LAJU SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

26/03/1926 March 2019 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