LOGIK SOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered 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

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

27/11/2427 November 2024 Registration of charge 107760340001, created on 2024-11-15

View Document

29/08/2429 August 2024 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2024-08-29

View Document

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

View Document

29/08/2429 August 2024 Appointment of Dave Finlay as a secretary on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Miss Eva Wendy Thorpe on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Miss Eva Wendy Thorpe as a person with significant control on 2024-08-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Secretary's details changed for Ssg Recruitment Limited on 2020-11-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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