WOLF LOGIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Purchase of own shares.

View Document

03/04/253 April 2025 Termination of appointment of Mike Eriksen as a director on 2025-04-01

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Cessation of Christopher Michael Greenhalgh as a person with significant control on 2023-10-08

View Document

27/09/2427 September 2024 Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF on 2024-09-27

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

27/09/2427 September 2024 Notification of Mike Eriksen as a person with significant control on 2023-10-08

View Document

27/09/2427 September 2024 Notification of Phil and Adams Ltd as a person with significant control on 2023-10-08

View Document

27/09/2427 September 2024 Cessation of Glyn Davies as a person with significant control on 2023-10-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Purchase of own shares.

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2023-10-09

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-08

View Document

14/09/2314 September 2023 Termination of appointment of Glyn Jonathan Davies as a director on 2023-09-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Registered office address changed from Mount Farm Brookside Pontesbury Shrewsbury SY5 0QF England to 20 Market Hill Southam Warwickshire CV47 0HF on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM STUDIO 512 / 513 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN DAVIES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM MOUNT FARM BROOKSIDE PONTESBURY SHREWSBURY SHROPSHIRE SY5 0QF UNITED KINGDOM

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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