LOGIE-TEC.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
25/04/2225 April 2022 | Secretary's details changed for William Thomas Grammer Logan on 2022-04-25 |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAMMER LOGAN / 04/12/2015 |
10/05/1610 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAMMER LOGAN / 16/04/2010 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 19 KING STREET KINGS LYNN NORFOLK PE30 1HB |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/08/0525 August 2005 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY |
13/05/0513 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
17/05/0317 May 2003 | DIRECTOR RESIGNED |
17/05/0317 May 2003 | SECRETARY RESIGNED |
17/05/0317 May 2003 | NEW SECRETARY APPOINTED |
17/05/0317 May 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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