LOGIKK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Satisfaction of charge 081015130002 in full

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Termination of appointment of Daniel John Armando Lamyman as a director on 2023-08-14

View Document

26/06/2326 June 2023 Cessation of Daniel John Armando Lamyman as a person with significant control on 2023-06-19

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from 2 Sycamore Street 2nd Floor London EC1Y 0SF England to 124 City Road London EC1V 2NX on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Registration of charge 081015130002, created on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE ENGLAND

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 8 WARNER YARD LONDON EC1R 5EY ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 8 WARNER YARD 2ND FLOOR LONDON EC1R 5EY ENGLAND

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 2 EASTBOURNE TERRACE 4TH FLOOR WE WORK BUILDING LONDON W2 6LG ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 3RD FLOOR 46A ROSEBERY AVENUE LONDON EC1R 4RP

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARVEY KILPATRICK / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ARMANDO LAMYMAN / 25/04/2016

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081015130001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 08/08/14 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081015130001

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR DANIEL JOHN ARMANDO LAMYMAN

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED SKILLFITS LTD CERTIFICATE ISSUED ON 16/07/14

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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