6-LOGIC LTD

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

06/03/236 March 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

28/03/2228 March 2022 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28

View Document

08/01/228 January 2022 Statement of affairs

View Document

08/01/228 January 2022 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath RH17 7QX England to 142/148 Main Road Sidcup Kent DA14 6NZ on 2022-01-08

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM C/O FIFTH ELEMENT ACCOUNTANTS PINE GROVE ENTERPRISE CENTRE PINE GROVE CROWBOROUGH EAST SUSSEX TN6 1DH UNITED KINGDOM

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA KARAMICHALI HENRY / 20/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / GEORGIA KARAMICHALI-HENRY / 20/04/2020

View Document

30/03/2030 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUITE 2 LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY / 29/03/2020

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: C/O FIFTH ELEMENT 3RD FLOOR, QUEENSBURY ROAD QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA KARAMICHALI HENRY / 29/03/2020

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM SUITE 2 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

14/06/1614 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 15 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF

View Document

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

View Accounts

17/02/1617 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 DIRECTOR APPOINTED MRS GEORGIA KARAMICHALI HENRY

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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