LOGIK COPYING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-05 with updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Ian Timothy Leslie Coleman on 2024-09-01

View Document

23/09/2423 September 2024 Secretary's details changed for Tracy Cullen on 2024-09-01

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

16/12/2116 December 2021 Director's details changed for Mr Robert John Cullen on 2021-10-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Change of details for Mr Robert John Cullen as a person with significant control on 2021-10-18

View Document

19/10/2119 October 2021 Secretary's details changed for Tracy Cullen on 2021-10-18

View Document

23/03/2123 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

26/02/2026 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

15/02/1915 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

22/12/1722 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 ADOPT ARTICLES 01/04/2014

View Document

30/04/1430 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 200

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY LESLIE COLEMAN / 23/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CULLEN / 23/08/2010

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: UNIT 2 MINROD WAY FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SH

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: COPIER CENTRE 644 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2EH

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 EXEMPTION FROM APPOINTING AUDITORS 06/01/99

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/03/9926 March 1999 EXEMPTION FROM APPOINTING AUDITORS 06/01/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 50 DENMARK ROAD BOURNEMOUTH DORSET BH9 1PB

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 EXEMPTION FROM APPOINTING AUDITORS 15/01/98

View Document

25/09/9725 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 EXEMPTION FROM APPOINTING AUDITORS 08/09/97

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information