LOGIQUILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

26/05/2126 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 CURRSHO FROM 27/02/2020 TO 26/02/2020

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR JAGDIP SINGH

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MS DIANA HUDENKO / 01/03/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA HUDENKO / 01/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM, CBS, UNIT 3 1161 CHESTER ROAD CBS, UNIT 3 1161 CHESTER ROAD, BIRMINGHAM, B24 0QY, ENGLAND

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS DIANA HUDENKO

View Document

15/06/1615 June 2016 CORPORATE DIRECTOR APPOINTED F X M.E. LTD

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM, 42 HIGHFIELD ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2LA

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR OMAIR AHMAD

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR HUMAYAN KHAWAJA

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 28/04/14 FOR FORM AR01

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 28/04/15 FOR FORM AR01

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 24/02/12 FOR FORM AR01

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 28/04/13 FOR FORM AR01

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 28/04/12 FOR FORM AR01

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAIR AHMED / 14/05/2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY ZUBAIR AHMED

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR HUMAYUN KHAWAJA

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR UZAIR AHMED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/04/1228 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR OMAIR AHMED

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/03/118 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM, 42 HIGHFIELD ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2LA, UNITED KINGDOM

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR UZAIR AHMED / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM, C/O SHIPLEYS TAX CONSULTING, 643 STANIFORTH ROAD, SHEFFIELD, S9 4RD

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM, CLARO COURT BUSINESS CENTRE MAIN RECEPTION, CLARO COURT, HARROGATE, HG1 4BA

View Document

24/02/0924 February 2009 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