LOGICOR (CH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Memorandum and Articles of Association |
23/06/2523 June 2025 New | Resolutions |
18/06/2518 June 2025 New | Statement of capital following an allotment of shares on 2025-06-10 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-18 with updates |
18/06/2518 June 2025 New | Cessation of Aggregated Micro Power Holdings Limited as a person with significant control on 2025-06-10 |
18/06/2518 June 2025 New | Notification of Uk Ff Nominees Limited as a person with significant control on 2025-06-10 |
28/05/2528 May 2025 | Resolutions |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-09-30 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/07/2419 July 2024 | Statement of capital following an allotment of shares on 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-09-30 |
05/02/245 February 2024 | Director's details changed for Mr Richard Davies on 2024-02-05 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
02/10/232 October 2023 | Statement of capital following an allotment of shares on 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/08/2322 August 2023 | Notification of Andrew Scott as a person with significant control on 2023-07-31 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
13/06/2313 June 2023 | Cessation of David Anthony Bowen as a person with significant control on 2023-04-30 |
13/06/2313 June 2023 | Notification of Aggregated Micro Power Holdings Limited as a person with significant control on 2023-05-01 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-04-30 |
18/05/2318 May 2023 | Registered office address changed from Unit 7 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to Suite 7, Bizspace Wakefield Business Centre Thornes Mill Denby Dale Road Wakefield WF2 7AZ on 2023-05-18 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-09-30 |
18/10/2218 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-09-30 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
12/10/2112 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | Termination of appointment of David Bowen as a director on 2021-06-15 |
25/02/2125 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | 30/09/20 STATEMENT OF CAPITAL GBP 3634.56 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
20/08/2020 August 2020 | 20/08/20 STATEMENT OF CAPITAL GBP 3510.36 |
26/06/2026 June 2020 | SECOND FILING OF AP01 FOR RICHARD DAVIES |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BOWEN / 04/02/2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
11/05/2011 May 2020 | 30/04/20 STATEMENT OF CAPITAL GBP 2258.09 |
21/04/2021 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/04/2021 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/03/2010 March 2020 | SECRETARY APPOINTED MR RICHARD JAMES DAVIES |
08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN WISHART |
08/03/208 March 2020 | APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART |
08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NEAL WHITEHALL |
02/03/202 March 2020 | DIRECTOR APPOINTED MR OLIVER BAKER |
02/03/202 March 2020 | DIRECTOR APPOINTED MR RICHARD DAVIES |
02/03/202 March 2020 | CESSATION OF LOGICOR (GROUP) LIMITED AS A PSC |
29/11/1929 November 2019 | 30/09/18 STATEMENT OF CAPITAL GBP 1695.19 |
28/11/1928 November 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 1813.33 |
26/11/1926 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | SECOND FILED SH01 - 30/09/17 STATEMENT OF CAPITAL GBP 1617.09 |
13/11/1913 November 2019 | SECOND FILED SH01 - 09/07/18 STATEMENT OF CAPITAL GBP 1673.64 |
13/11/1913 November 2019 | SECOND FILED SH01 - 02/08/17 STATEMENT OF CAPITAL GBP 1350.10 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
26/10/1826 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/07/189 July 2018 | 06/07/17 STATEMENT OF CAPITAL GBP 1015.29 |
09/07/189 July 2018 | 03/08/17 STATEMENT OF CAPITAL GBP 1037.29 |
09/07/189 July 2018 | 14/11/17 STATEMENT OF CAPITAL GBP 1326.13 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
01/11/171 November 2017 | ADOPT ARTICLES 26/10/2017 |
23/10/1723 October 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | ADOPT ARTICLES 20/06/2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/06/1717 June 2017 | SUB-DIVISION 01/06/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
13/04/1713 April 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 100 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
15/02/1615 February 2016 | CURREXT FROM 31/03/2016 TO 30/09/2016 |
11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 30/06/2014 |
07/07/147 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
07/07/147 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WISHART / 30/06/2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
12/07/1312 July 2013 | DIRECTOR APPOINTED MS VIVIEN WISHART |
12/07/1312 July 2013 | DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN ENGLAND |
06/07/126 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/07/126 July 2012 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
More Company Information
Recently Viewed
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