MS LOGIC CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Director's details changed for Mitchell Smith on 2022-01-01 |
16/11/2416 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
16/11/2416 November 2024 | Micro company accounts made up to 2023-12-31 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
08/03/248 March 2024 | Confirmation statement made on 2023-12-14 with no updates |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Micro company accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
19/07/2319 July 2023 | Registered office address changed from The Grove Bath Road Maidenhead SL6 4LB England to Flat 7 the Grove 150 Bath Road Maidenhead SL6 4LB on 2023-07-19 |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/12/224 December 2022 | Registered office address changed from 7 the Grove Flat 7 the Grove Bath Road Maidenhead SL6 4LB United Kingdom to The Grove Bath Road Maidenhead SL6 4LB on 2022-12-04 |
04/12/224 December 2022 | Registered office address changed from 3 Swallowfeild Court Kingfisher Drive Maidenhead SL6 8FH to 7 the Grove Flat 7 the Grove Bath Road Maidenhead SL6 4LB on 2022-12-04 |
04/12/224 December 2022 | Micro company accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2021-12-14 with no updates |
26/04/2226 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 3 Swallowfeild Court Kingfisher Drive Maidenhead SL6 8FH on 2022-04-22 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Change of details for Mitchell Smith as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mitchell Smith on 2021-09-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MITCHELL SMITH / 19/10/2018 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL SMITH / 18/10/2018 |
15/12/1715 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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