LOGIK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
27/07/2427 July 2024 | Registered office address changed from Flat 2, Sensei Darby Road Folkestone Kent CT20 1EN United Kingdom to 5 Brayford Square London E1 0SG on 2024-07-27 |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
07/07/217 July 2021 | Registered office address changed from 14 Tiber Close Folkestone CT19 4JU England to Flat 2, Sensei Darby Road Folkestone Kent CT20 1EN on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Mr Shaun William Nixon on 2021-06-15 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM NIXON / 22/01/2018 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 23 MILDRED AVENUE HAYES MIDDLESEX UB3 1TN |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM NIXON / 27/03/2010 |
25/05/1025 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
04/05/034 May 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/07/0214 July 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/11/006 November 2000 | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/04/9927 April 1999 | RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS |
11/01/9911 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
23/04/9823 April 1998 | RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS |
08/07/978 July 1997 | SECRETARY RESIGNED |
08/07/978 July 1997 | NEW SECRETARY APPOINTED |
08/07/978 July 1997 | REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 37 WENTWORTH CRESCENT HAYES MIDDLESEX UB3 1NN |
17/04/9717 April 1997 | NEW SECRETARY APPOINTED |
17/04/9717 April 1997 | NEW DIRECTOR APPOINTED |
17/04/9717 April 1997 | REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
17/04/9717 April 1997 | SECRETARY RESIGNED |
17/04/9717 April 1997 | DIRECTOR RESIGNED |
27/03/9727 March 1997 | 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