PUSH LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Registered office address changed from 23 23 Ocean View St Austell PL25 3SU England to 23 Ocean View St. Austell PL25 3SU on 2025-03-03

View Document

19/02/2519 February 2025 Registered office address changed from Office B311 Victoria Beacon Place Station Approach, Victoria, Roche St. Austell PL26 8LG England to 23 23 Ocean View St Austell PL25 3SU on 2025-02-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Registered office address changed from 47 Egloshayle Road Wadebridge PL27 6AE England to Office B311 Victoria Beacon Place Station Approach, Victoria, Roche St. Austell PL26 8LG on 2023-09-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-06-30

View Document

07/08/217 August 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR BEN LAKE

View Document

05/02/215 February 2021 CESSATION OF BEN LAKE AS A PSC

View Document

16/01/2116 January 2021 DIRECTOR APPOINTED MR ANTHONY MARK BROWN

View Document

16/01/2116 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK BROWN

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 7 BEACONSIDE BEACON ROAD SUMMERCOURT NEWQUAY CORNWALL TR8 5DN ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM VICTORIA COMMERCIAL CENTRE STATION APPROACH VICTORIA ST. AUSTELL PL26 8LG ENGLAND

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LAKE / 12/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM VICTORIA BUSINESS CENTRE STATION APPROACH VICTORIA ST. AUSTELL PL26 8LG ENGLAND

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1B PAARDEBERG ROAD BODMIN CORNWALL PL31 1EY ENGLAND

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED INSPIRED DEVELOPMENT CORNWALL LIMITED CERTIFICATE ISSUED ON 15/08/17

View Document

02/08/172 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LAKE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARRIOTT

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM UNIT 9 BODMIN BUSINESS CENTRE HARLEIGH ROAD BODMIN CORNWALL PL31 1AH

View Document

01/07/161 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 1 BELL LANE BODMIN CORNWALL PL31 2JL ENGLAND

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR ANTHONY ROSS MARRIOTT

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 10 TURF STREET BODMIN CORNWALL PL31 2DH UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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