LOGIKAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a small company made up to 2024-06-30

View Document

04/12/244 December 2024 Director's details changed for Mr Simon Nicholas Earl Barber on 2024-12-01

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-06-30

View Document

28/02/2428 February 2024 Registered office address changed from Aviation House Level 2, Aviation House 125 Kingsway London London WC2B 6NH England to Innovation Centre 1 Evolution Park, Haslingden Road Blackburn BB1 2FD on 2024-02-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

24/02/2324 February 2023 Cessation of Bryn George Barnett Lockett as a person with significant control on 2022-11-24

View Document

24/02/2324 February 2023 Cessation of Bruce Howard Bairstow as a person with significant control on 2022-11-24

View Document

24/02/2324 February 2023 Notification of Assystem Energy & Infrastructure Limited as a person with significant control on 2022-11-24

View Document

25/01/2325 January 2023 Satisfaction of charge 2 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 1 in full

View Document

01/12/221 December 2022 Appointment of Mr Christian Oliver Jeanneau as a director on 2022-11-24

View Document

01/12/221 December 2022 Appointment of Mrs Karen Mason as a secretary on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Andrew Hemming Hill as a director on 2022-11-24

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

01/12/221 December 2022 Appointment of Mr Simon Nicholas Earl Barber as a director on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Bryn George Barnett Lockett as a secretary on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Bruce Howard Bairstow as a director on 2022-11-24

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM LEVEL 3 27-29 CURSITOR STREET LONDON EC4A 1LT ENGLAND

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HEMMING HILL / 01/11/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRYN GEORGE BARNETT LOCKETT / 01/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KENT / 01/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HOWARD BAIRSTOW / 01/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/165 December 2016 29/01/16 STATEMENT OF CAPITAL GBP 14.87

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 06/11/13 FOR FORM AR01

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 06/11/12 FOR FORM AR01

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 06/11/14 FOR FORM AR01

View Document

10/06/1610 June 2016 ADOPT ARTICLES 28/04/2016

View Document

09/06/169 June 2016 SECOND FILING WITH MUD 06/11/15 FOR FORM AR01

View Document

23/02/1623 February 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

24/12/1524 December 2015 03/07/15 STATEMENT OF CAPITAL GBP 11937.61

View Document

30/11/1530 November 2015 16/01/15 STATEMENT OF CAPITAL GBP 12237.76

View Document

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM, FLEET HOUSE, 8 - 12, NEW BRIDGE STREET, LONDON, EC4V 6AL

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HOWARD BAIRSTOW / 01/09/2013

View Document

06/12/136 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

23/01/1323 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1323 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 10067.91

View Document

14/01/1314 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 24/01/12 STATEMENT OF CAPITAL GBP 10716.87

View Document

03/04/123 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 ARTICLES OF ASSOCIATION

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYN GEORGE BARNETT LOCKETT / 06/04/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR TOM KENT

View Document

21/12/1021 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HEMMING HILL / 01/04/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1019 July 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/07/1013 July 2010 01/01/10 STATEMENT OF CAPITAL GBP 10000

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, 50 EASTBOURNE TERRACE, 4TH FLOOR, PADDINGTON, LONDON, W2 6LX

View Document

02/12/092 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HOWARD BAIRSTOW / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HEMMING HILL / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYN GEORGE BARNETT LOCKETT / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANDREW PRESCOTT / 01/10/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRYN GEORGE BARNETT LOCKETT / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR ANDREW HEMMING HILL

View Document

06/03/096 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BAIRSTOW / 10/05/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 GBP NC 100/15000 17/07/2008

View Document

28/07/0828 July 2008 NC INC ALREADY ADJUSTED 17/07/08

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0728 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 50 4TH FLOOR, EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LX

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 3 / 22 STEPHENSON WAY, LONDON, NW1 2HD

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 7 THURLEIGH AVENUE, LONDON, SW12 8AN

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED RAILWAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 1-31 CLAPHAM COMMON SOUTHSIDE, CLAPHAM COMMON CLAPHAM, LONDON SW4 9BW

View Document

02/12/032 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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