ONE LOGIC LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

09/08/219 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI KRASNOV / 28/12/2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 7 BARRINGTON COURT COLNEY HATCH LANE LONDON ENGLAND N10 1QG

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 3 3 DOLLIS VALLEY DRIVE BARNET EN5 2FU ENGLAND

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI KRASNOV / 28/12/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI KRASNOV / 31/12/2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR ALEXEI KRASNOV

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR VADIM VINNIKOV

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 7 BARRINGTON COURT COLNEY HATCH LANE LONDON ENGLAND N10 1QG

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/06/1311 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 7 BARRINGTON COURT COLNEY HATCH LANE LONDON ENGLAND UNITED KINGDOM

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O ONE LOGIC LTD 7 BARRINGTON COURT COLNEY HATCH LANE MUSWELL HILL LONDON N10 1QG UNITED KINGDOM

View Document

19/06/1219 June 2012 SAIL ADDRESS CHANGED FROM: C/O ONE LOGIC LTD 7 BARRINGTON COURT COLNEY HATCH LANE MUSWELL HILL LONDON ENGLAND N10 1QG UNITED KINGDOM

View Document

19/06/1219 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 5

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O VADIM VINNIKOV 65 HALLIWICK ROAD MUSWELL HILL LONDON ENGLAND N10 1AA UNITED KINGDOM

View Document

15/06/1215 June 2012 SAIL ADDRESS CHANGED FROM: C/O ONE LOGIC LTD 7 BARRINGTON COURT COLNEY HATCH LANE MUSWELL HILL LONDON ENGLAND N10 1QG UNITED KINGDOM

View Document

15/06/1215 June 2012 SAIL ADDRESS CHANGED FROM: C/O ONE LOGIC LTD 65 HALLIWICK ROAD MUSWELL HILL LONDON ENGLAND N10 1AA UNITED KINGDOM

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O ONE LOGIC LTD 7 BARRINGTON COURT COLNEY HATCH LANE MUSWELL HILL LONDON N10 1QG UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SAIL ADDRESS CHANGED FROM: C/O ALEX KRASNOFF, ONE LOGIC LTD GUY CHESTER CENTRE PAGES LANE MUSWELL HILL LONDON ENGLAND N10 1PR

View Document

15/05/1215 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 5

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD GAIMBU TAKALA

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM 518 EAST CARRIAGE HOUSE DUKE OF WELLINGTON AVENUE LONDON SE18 6GP UNITED KINGDOM

View Document

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VADIM VINNIKOV / 28/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 DIRECTOR APPOINTED MR VADIM VINNIKOV

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O ALEX KRASNOFF GUY CHESTER CENTRE PAGES LANE MUSWELL HILL LONDON N10 1PR ENGLAND

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1225 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM C/O BERNARD TAKALA - ONE LOGIC LTD OFFICE 215 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW ENGLAND

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD TAKALA / 14/05/2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O OFFICE 36, ONE LOGIC LTD 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PN UNITED KINGDOM

View Document

17/12/1017 December 2010 SAIL ADDRESS CHANGED FROM: C/O C\O ALEX KRASNOFF, ONE LOGIC LTD GUY CHESTER CENTRE PAGES LANE MUSWELL HILL LONDON N10 1PR UNITED KINGDOM

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM C/O C\O OFFICE 36, ONE LOGIC LTD 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PN UNITED KINGDOM

View Document

15/12/1015 December 2010 SAIL ADDRESS CHANGED FROM: C/O C\O ALEX KRASNOFF, ONE LOGIC LTD GUY CHESTER CENTRE PAGES LANE MUSWELL HILL LONDON N10 1PR UNITED KINGDOM

View Document

15/12/1015 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O OFFICE 36, ONE LOGIC LTD 88-90 HATTON GARDEN LONDON UNITED KINGDOM

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GAIMBU TAKALA / 20/11/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O ONE LOGIC LTD OFFICE 36, 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PN UNITED KINGDOM

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GAIMBU TAKALA / 19/07/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX KRASNOFF

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD GAIMBU TAKALA

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR BERNARD GAIMBU TAKALA

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O ONE LOGIC LTD OFFICE 36 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PN UNITED KINGDOM

View Document

20/05/1020 May 2010 CORPORATE DIRECTOR APPOINTED BERNARD GAIMBU TAKALA

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KRASNOFF / 14/05/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O OFFICE 36 88-90 HATTON GARDEN LONDON UNITED KINGDOM EC1N 8PN UNITED KINGDOM

View Document

19/05/1019 May 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 65 HALLIWICK ROAD MUSWELL HILL LONDON N10 1AA UNITED KINGDOM

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KRASNOFF / 14/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KRASNOFF / 14/05/2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KRASNOFF / 24/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KRASNOFF / 24/10/2009

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 65 HALLIWICK ROAD LONDON N10 1AA

View Document

24/10/0924 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KRASNOFF / 24/10/2009

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR VADIM VINNIKOV

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KRASNOFF / 23/10/2009

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED VADIM VINNIKOV

View Document

13/10/0813 October 2008 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