LOGICWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Cessation of Simon Jeremy Coulson as a person with significant control on 2024-02-16 |
25/07/2425 July 2024 | Notification of Logicworks Group Limited as a person with significant control on 2024-02-16 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
20/11/2320 November 2023 | Director's details changed for Mr Simon Jeremy Coulson on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mr Simon Jeremy Coulson as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
27/07/1827 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/07/1814 July 2018 | REGISTERED OFFICE CHANGED ON 14/07/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR |
14/07/1814 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JEREMY COULSON / 14/07/2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/07/177 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COULSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
23/06/1623 June 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/08/1519 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
06/02/146 February 2014 | APPOINTMENT TERMINATED, SECRETARY LYNETTE WOOD |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY COULSON / 25/04/2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/08/1222 August 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/07/1114 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COULSON / 01/10/2009 |
08/07/108 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS LYNETTE ANNIE NOELLE WOOD / 01/10/2009 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | CURREXT FROM 30/06/2008 TO 31/12/2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/01/0811 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
28/08/0728 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/08/0728 August 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN TONBRIDGE KENT TN15 6AR |
30/01/0730 January 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/08/063 August 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 3 THE COVERT GRAVESEND KENT DA13 0SY |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 3 THE COVERT, VIGO GRAVESEND KENT DA13 0SY |
28/02/0428 February 2004 | SECRETARY'S PARTICULARS CHANGED |
05/11/035 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | DIRECTOR RESIGNED |
25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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