LOGWOOD COMPUTING LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Director's details changed for Ms Diane Amodio on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Ms Diane Amodio as a person with significant control on 2022-02-07

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 1 REDBOURNBURY BARNS REDBOURNBURY LANE ST ALBANS HERTFORDSHIRE AL3 6RS

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GLOVER / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AMODIO / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GLOVER / 01/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/04/04; CHANGE OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 S-DIV 17/09/99

View Document

28/09/9928 September 1999 VARYING SHARE RIGHTS AND NAMES 17/09/99

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTS AL2 1EU

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/972 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/04/9323 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991 ALTER MEM AND ARTS 23/04/91

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

11/04/9111 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IPIPELINE LIMITED


  • 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