THE LOGIC GROUP ENTERPRISES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Carly Clarkson as a director on 2024-12-31

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Statement of capital on 2024-05-02

View Document

02/05/242 May 2024 Resolutions

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Mr Mark Watling as a director on 2023-02-20

View Document

12/07/2312 July 2023 Appointment of Mr Simon Babar as a director on 2023-02-20

View Document

04/07/234 July 2023 Termination of appointment of Philip Stunt as a director on 2023-03-16

View Document

09/06/239 June 2023 Termination of appointment of Adam Scarrott as a director on 2023-02-20

View Document

06/06/236 June 2023 Termination of appointment of Simon Murphy as a director on 2023-02-20

View Document

06/06/236 June 2023 Appointment of Miss Carly Clarkson as a director on 2023-02-20

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/11/2215 November 2022 Satisfaction of charge 1 in full

View Document

06/01/226 January 2022 Appointment of Mrs Harshna Cayley as a director on 2021-12-03

View Document

06/01/226 January 2022 Appointment of Mr Philip Stunt as a director on 2021-12-03

View Document

01/11/211 November 2021 Termination of appointment of Alan Keith Little as a director on 2021-10-29

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 29/07/20 STATEMENT OF CAPITAL GBP 1156475

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MARIA PARPOU

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR SIMON MURPHY

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAULETTE ROWE

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLE OLBE

View Document

11/04/1811 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/03/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED NICOLE OLBE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR ALAN KEITH LITTLE

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ADAM SCARROTT

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCHUGH

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARC PETTICAN

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED PAUL CLARKE

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR JAMES ANDERSON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT LEWIS

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SINCLAIR

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1517 November 2015 ADOPT ARTICLES 21/10/2015

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR MATTHEW JUSTIN SINCLAIR

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED PHILIP CHRISTOPHER MCHUGH

View Document

05/01/155 January 2015 DIRECTOR APPOINTED GRANT EMERY LEWIS

View Document

05/01/155 January 2015 CORPORATE SECRETARY APPOINTED BARCOSEC LIMITED

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNING

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH WOKES

View Document

05/01/155 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

05/01/155 January 2015 SAIL ADDRESS CREATED

View Document

05/01/155 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MS PAULETTE GEORGINA ROWE

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MARC JOHN NICHOLAS PETTICAN

View Document

05/01/155 January 2015 DIRECTOR APPOINTED PHILIP BROWN

View Document

11/06/1411 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALTON

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DALTON

View Document

22/10/1322 October 2013 AUDITOR'S RESIGNATION

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR GARETH SHELLEY WOKES

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GLANVILLE

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY JONES

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED IAN GLANVILLE

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED ANDREW WILLIAM DOWNING

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED WILLIAM JOHN HARLING DALTON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED ANTONY EDWARD JONES

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH WOKES

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN HARLING DALTON / 01/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 £ NC 10000/1500000 28/0

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 28/09/06

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED RETAIL LOGIC LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: NISABA HOUSE WATERFRONT BUSINESS PARK FLEET ROAD FLEET HAMPSHIRE GU13 3TZ

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 3,ALBANY COURT, ALBANY PARK, CAMBERLEY, SURREY. GU15 2XA

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 AUDITOR'S RESIGNATION

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 S386 DIS APP AUDS 11/06/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 EXEMPTION FROM APPOINTING AUDITORS 01/05/92

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 COMPANY NAME CHANGED COMMSLOGIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/03/92

View Document

25/03/9225 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/92

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information