LOGICWORLD (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
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Termination of appointment of Darshan Singh Bains as a director on 2024-03-19

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Registered office address changed from 5 Tempest Road Leicester LE4 3BD to Honey Pot Lane Colesworth Grantham NG33 5LY on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from Honey Pot Lane Colesworth Grantham NG33 5LY England to 5 Tempest Road Birstall Leicester LE4 3BD on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

02/07/212 July 2021 Appointment of Mr Darshan Singh Bains as a director on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065280490001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASDEEP SINGH BAINS

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DARSHAN BAINS

View Document

08/08/188 August 2018 CESSATION OF DARSHAN SINGH BAINS AS A PSC

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JASDEEP SINGH BAINS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR JASDEEP BAINS

View Document

18/05/1418 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY JASDEEP BAINS

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR DARSHAN SINGH BAINS

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAPINDER TAKHAR

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR KAMALDEEP SANDHU

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

03/07/133 July 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALDEEP KAUR SANDHU / 01/10/2011

View Document

23/05/1223 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASDEEP SINGH BAINS / 02/10/2009

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASDEEP SINGH BAINS / 01/10/2011

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RAPINDER TAKHAR

View Document

15/04/1115 April 2011 07/03/11 NO CHANGES

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 07/03/10 NO CHANGES

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 DISS40 (DISS40(SOAD))

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAMALDEEP SANDHU / 08/03/2008

View Document

08/03/088 March 2008 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