LOGIK SOURCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registered office address changed from 1 Sycamore Rise Berkhamsted Herts HP4 2JZ United Kingdom to 40 Victoria Road Victoria Road Berkhamsted HP4 2JS on 2025-06-25 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
19/02/2519 February 2025 | Confirmation statement made on 2024-12-19 with no updates |
27/11/2427 November 2024 | Registration of charge 107760340001, created on 2024-11-15 |
29/08/2429 August 2024 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2024-08-29 |
29/08/2429 August 2024 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to 1 Sycamore Rise Berkhamsted Herts HP4 2JZ on 2024-08-29 |
29/08/2429 August 2024 | Appointment of Dave Finlay as a secretary on 2024-08-29 |
29/08/2429 August 2024 | Director's details changed for Miss Eva Wendy Thorpe on 2024-08-29 |
29/08/2429 August 2024 | Change of details for Miss Eva Wendy Thorpe as a person with significant control on 2024-08-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-05-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
19/07/2119 July 2021 | Secretary's details changed for Ssg Recruitment Limited on 2020-11-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/11/1828 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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