PUSH LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Micro company accounts made up to 2024-06-30 |
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 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-06-30 |
07/08/217 August 2021 | Confirmation statement made on 2021-06-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/02/215 February 2021 | APPOINTMENT TERMINATED, DIRECTOR BEN LAKE |
05/02/215 February 2021 | CESSATION OF BEN LAKE AS A PSC |
16/01/2116 January 2021 | DIRECTOR APPOINTED MR ANTHONY MARK BROWN |
16/01/2116 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK BROWN |
16/01/2116 January 2021 | REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 7 BEACONSIDE BEACON ROAD SUMMERCOURT NEWQUAY CORNWALL TR8 5DN ENGLAND |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM VICTORIA COMMERCIAL CENTRE STATION APPROACH VICTORIA ST. AUSTELL PL26 8LG ENGLAND |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LAKE / 12/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM VICTORIA BUSINESS CENTRE STATION APPROACH VICTORIA ST. AUSTELL PL26 8LG ENGLAND |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1B PAARDEBERG ROAD BODMIN CORNWALL PL31 1EY ENGLAND |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/08/1715 August 2017 | COMPANY NAME CHANGED INSPIRED DEVELOPMENT CORNWALL LIMITED CERTIFICATE ISSUED ON 15/08/17 |
02/08/172 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LAKE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARRIOTT |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM UNIT 9 BODMIN BUSINESS CENTRE HARLEIGH ROAD BODMIN CORNWALL PL31 1AH |
01/07/161 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 1 BELL LANE BODMIN CORNWALL PL31 2JL ENGLAND |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/11/1219 November 2012 | DIRECTOR APPOINTED MR ANTHONY ROSS MARRIOTT |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 10 TURF STREET BODMIN CORNWALL PL31 2DH UNITED KINGDOM |
17/07/1217 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1128 June 2011 | 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