THE LOGICAL WAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/12/153 December 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/10/1423 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM C/O HONEY BARRETT LIMITED 53 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/10/139 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRTHARAJ ARULAPPU / 13/03/2013 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/10/1219 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 13/03/1213 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/03/1213 March 2012 | COMPANY NAME CHANGED FLYING PIG LIMITED CERTIFICATE ISSUED ON 13/03/12 |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/10/1121 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM SPARROW & CO 57 BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 5NY |
| 14/12/1014 December 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 14/12/1014 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRTHARAJ ARULAPPU / 01/10/2009 |
| 03/12/093 December 2009 | CURRSHO FROM 30/09/2010 TO 31/03/2010 |
| 28/09/0928 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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