LOGICSCAFFOLDING LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 18 Long Reach Road Cambridge CB4 1UH on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-04-20

View Document

09/03/239 March 2023 Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP to 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-03-09

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

18/01/2318 January 2023 Change of details for Mr Robin Barton as a person with significant control on 2023-01-04

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/02/1512 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/01/1319 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BARTON / 05/01/2010

View Document

04/02/104 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information