LOGICIEL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewCertificate of change of name

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mr Serhan Timurlenkoglu as a director on 2025-07-15

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/11/2425 November 2024 Certificate of change of name

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

08/12/238 December 2023 Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 2023-12-08

View Document

11/07/2311 July 2023 Change of name notice

View Document

11/07/2311 July 2023 Certificate of change of name

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Anthony Burton Weller as a director on 2023-03-15

View Document

08/11/228 November 2022 Appointment of Miss Charlotte Jayne Green as a secretary on 2022-11-01

View Document

07/11/227 November 2022 Director's details changed for Mr Andrew Malcolm Bye on 2022-11-07

View Document

07/10/227 October 2022 Appointment of Mr Anthony Burton Weller as a director on 2022-10-07

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