TARGETVISION CONSULTING LIMITED

Company Documents

DateDescription
24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED LOGIC OPERATIONS CONSULTING LIMITED
CERTIFICATE ISSUED ON 27/08/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 COMPANY NAME CHANGED LOGIC OPERATIONS MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 26/03/15

View Document

11/12/1411 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
SAMUELSONS & CO UNIT
PREMIER HOUSE 112 STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCHERIEF HASSAN / 01/12/2012

View Document

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 COMPANY NAME CHANGED LOGIC OPERATIONS CONSULTING LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCHERIEF HASSAN / 28/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 COMPANY NAME CHANGED LOGIC MANAGEMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

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

View Document

09/06/119 June 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

02/07/102 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCHERIEF HASSAN / 04/05/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARY LTD / 04/05/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: SAMUELSONS & CO CHARTERED CERTIFIED, ACCOUNTANTS PREMIER HOUSE, 112 STATION ROAD EDGWARE HA8 7BJ

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information