LOGIKK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Satisfaction of charge 081015130002 in full |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Termination of appointment of Daniel John Armando Lamyman as a director on 2023-08-14 |
26/06/2326 June 2023 | Cessation of Daniel John Armando Lamyman as a person with significant control on 2023-06-19 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
09/05/239 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Registration of charge 081015130002, created on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE ENGLAND |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/02/197 February 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 8 WARNER YARD LONDON EC1R 5EY ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 8 WARNER YARD 2ND FLOOR LONDON EC1R 5EY ENGLAND |
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 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 3RD FLOOR 46A ROSEBERY AVENUE LONDON EC1R 4RP |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/04/1625 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARVEY KILPATRICK / 25/04/2016 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ARMANDO LAMYMAN / 25/04/2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/09/1529 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081015130001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/04/1522 April 2015 | 08/08/14 STATEMENT OF CAPITAL GBP 100 |
22/04/1522 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081015130001 |
02/09/142 September 2014 | DIRECTOR APPOINTED MR DANIEL JOHN ARMANDO LAMYMAN |
16/07/1416 July 2014 | COMPANY NAME CHANGED SKILLFITS LTD CERTIFICATE ISSUED ON 16/07/14 |
16/07/1416 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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