THE LOGICAL WAY LIMITED

Company Documents

DateDescription
22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRTHARAJ ARULAPPU / 13/03/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED FLYING PIG LIMITED
CERTIFICATE ISSUED ON 13/03/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM SPARROW & CO 57 BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 5NY

View Document

14/12/1014 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRTHARAJ ARULAPPU / 01/10/2009

View Document

03/12/093 December 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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