LOGIX IT RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

19/12/1919 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

11/01/1911 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

27/08/1827 August 2018 Registered office address changed from , Turnberry House 1404-1410 High Road, Whetstone, London, N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-08-27

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/01/1822 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER JOHN SIMMONDS / 01/10/2009

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CROWTHER / 01/10/2009

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN SIMMONDS / 01/10/2009

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 31/03/15 STATEMENT OF CAPITAL GBP 102

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/04/1512 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/05/148 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/04/126 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/04/1110 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROWTHER / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN SIMMONDS / 01/10/2009

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/06/096 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

27/03/0827 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

26/03/0826 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

15/01/0815 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

08/03/068 March 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: REGENCY HOUSE 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

25/02/0325 February 2003

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: REGENCY HOUSE 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: REGENCY HOUSE 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

25/09/0225 September 2002

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 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