LOGICALIS INTERNATIONAL LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewGroup of companies' accounts made up to 2025-02-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

16/08/2416 August 2024 Group of companies' accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Statement of capital on 2024-01-25

View Document

25/01/2425 January 2024 Resolutions

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/02/2316 February 2023 Change of details for Logicalis International Group Holding Limited as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Notification of Logicalis International Group Holding Limited as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Cessation of Logicalis Group Limited as a person with significant control on 2023-02-10

View Document

03/02/233 February 2023 Appointment of Mr Ivan Philip Dittrich as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Jens Peter Montanana as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Craig Baxter as a director on 2023-02-01

View Document

08/12/228 December 2022 Registration of charge 053997330011, created on 2022-12-01

View Document

08/12/228 December 2022 Registration of charge 053997330012, created on 2022-12-01

View Document

07/12/227 December 2022 Registration of charge 053997330010, created on 2022-12-01

View Document

07/12/227 December 2022 Registration of charge 053997330009, created on 2022-12-01

View Document

07/12/227 December 2022 Registration of charge 053997330008, created on 2022-12-01

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Statement of capital on 2022-11-11

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Resolutions

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-02-28

View Document

19/11/2119 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

09/07/219 July 2021 Registered office address changed from The Urban Building Part 6th Floor (West) 3-9 Albert Street Slough SL1 2BE England to Building 8 Ground Floor, Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-07-09

View Document

11/06/2111 June 2021 Audit exemption subsidiary accounts made up to 2020-02-29

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

15/04/2015 April 2020 01/03/20 STATEMENT OF CAPITAL USD 100

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053997330006

View Document

16/03/2016 March 2020 ADOPT ARTICLES 05/03/2020

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053997330004

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053997330005

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053997330003

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

27/02/2027 February 2020 ARTICLES OF ASSOCIATION

View Document

27/02/2027 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/2027 February 2020 ALTER ARTICLES 25/02/2020

View Document

26/02/2026 February 2020 16/01/20 STATEMENT OF CAPITAL USD 1

View Document

25/02/2025 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 1 16/01/20 STATEMENT OF CAPITAL USD 1

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053997330002

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ROBERT BRONCHO BAILKOSKI

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR STUART EDWARD RADCLIFFE

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053997330001

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR LEOPOLDO DAL BIANCO

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK GRANT

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY GARY HALL

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MR MARK GRANT

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGERS / 03/08/2016

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/04/152 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COOK

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/03/1431 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR GARY PETER WILLIAM HALL

View Document

31/03/1231 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/04/106 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR RICHARD JOHN HOSKYN WILLIAMS

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MARK ROGERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/05/064 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED LOGICALIS NETWORK SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 26/08/05

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 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