MODEL LOGIC LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARD JOHNSON / 06/04/2016

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD JOHNSON / 10/12/2012

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD JOHNSON / 11/12/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: WESTMINSTER BANK CHAMBERS 11 BRIDGE RD. EAST MOLESEY SURREY KT8 9EU

View Document

05/01/005 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 S386 DISP APP AUDS 03/07/95

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 12 THAMES COURT VICTORIA AVENUE EAST MOLESEY SURREY KT8 9TP

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 NC INC ALREADY ADJUSTED 24/08/90

View Document

25/09/9025 September 1990 £4900 24/08/90

View Document

24/04/9024 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

07/03/907 March 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 COMPANY NAME CHANGED LORDAVEN LIMITED CERTIFICATE ISSUED ON 04/10/88

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 010988

View Document

27/05/8827 May 1988 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