LOGICOM E & P LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Cessation of Logicom Computer Services (Uk) Limited as a person with significant control on 2024-07-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Change of details for Mr Jonathan Henry Pumphrey as a person with significant control on 2023-07-10

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Jonathan Henry Pumphrey on 2023-07-10

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Change of details for Iain Stott as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Iain Stott on 2023-05-17

View Document

26/01/2326 January 2023 Secretary's details changed for Nicola Anne Pumphrey on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Mr Jonathan Henry Pumphrey as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Jonathan Henry Pumphrey on 2023-01-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

23/04/2123 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY PUMPHREY / 19/07/2020

View Document

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / IAIN STOTT / 19/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STOTT / 19/07/2020

View Document

19/07/2019 July 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE PUMPHREY / 19/07/2020

View Document

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

12/04/1912 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOE PUMPHREY / 27/03/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 CURREXT FROM 31/10/2008 TO 30/11/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SHARE AGREEMENT OTC

View Document

19/03/0819 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 01/12/07

View Document

03/03/083 March 2008 DIRECTOR APPOINTED IAIN STOTT

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED LOGICOM E AND P LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

23/10/0723 October 2007 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