LOGIQ CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mr James Peter Walker on 2020-08-01

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-04-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Notification of Knight Bidco Limited as a person with significant control on 2023-06-01

View Document

22/01/2422 January 2024 Withdrawal of a person with significant control statement on 2024-01-22

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

19/06/2319 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Registration of charge 113079720001, created on 2023-06-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-04-30

View Document

28/11/2228 November 2022 Sub-division of shares on 2022-11-18

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

10/05/2210 May 2022 Director's details changed for Mr Robert Michael Guegan on 2022-04-27

View Document

10/05/2210 May 2022 Director's details changed for Mr James Peter Walker on 2022-04-27

View Document

10/05/2210 May 2022 Director's details changed for Mr James Frederick Morgan on 2022-04-27

View Document

10/05/2210 May 2022 Director's details changed for Mr Richard Nicholas Forder on 2022-04-27

View Document

09/05/229 May 2022 Cessation of Robert Michael Guegan as a person with significant control on 2018-04-13

View Document

09/05/229 May 2022 Cessation of Richard Nicholas Forder as a person with significant control on 2018-04-13

View Document

09/05/229 May 2022 Cessation of James Frederick Morgan as a person with significant control on 2018-04-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE OLD MANSE 9 BANK ROAD KINGSWOOD BRISTOL AVON BS15 8LS UNITED KINGDOM

View Document

14/07/2014 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GUEGAN / 20/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GUEGAN / 20/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MORGAN / 18/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MORGAN / 18/04/2020

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

07/08/187 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 4

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WALKER / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WALKER / 12/07/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JAMES PETER WALKER

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information