LOGICODE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/06/246 June 2024 Director's details changed for Mrs Leigh Peiser on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mrs Leigh Peiser as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Jason Peiser on 2024-06-06

View Document

15/05/2415 May 2024 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Mill House Liphook Road Haslemere Surrey GU27 3QE on 2024-05-15

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Change of details for Mr Jason Peiser as a person with significant control on 2021-07-06

View Document

23/02/2223 February 2022 Change of details for Mrs Leigh Peiser as a person with significant control on 2021-07-06

View Document

22/02/2222 February 2022 Director's details changed for Mrs Leigh Peiser on 2021-07-06

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Jason Peiser on 2021-07-06

View Document

22/02/2222 February 2022 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2022-02-22

View Document

04/08/214 August 2021 Change of details for Mrs Leigh Peiser as a person with significant control on 2021-07-06

View Document

03/08/213 August 2021 Director's details changed for Mrs Leigh Peiser on 2021-08-02

View Document

03/08/213 August 2021 Director's details changed for Mr Jason Peiser on 2021-08-02

View Document

03/08/213 August 2021 Change of details for Mr Jason Peiser as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mrs Leigh Peiser on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Jason Peiser on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Jason Peiser as a person with significant control on 2021-07-06

View Document

02/08/212 August 2021 Change of details for Mrs Leigh Peiser as a person with significant control on 2021-07-06

View Document

29/07/2129 July 2021 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-29

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PEISER / 23/02/2021

View Document

23/02/2123 February 2021 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