B LOGIC LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM UNIT 2.23 MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BD

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE LONDON OFFICE 202 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MESTAS / 04/09/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 01/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MESTAS / 01/04/2010

View Document

14/07/0914 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR BOUAMRIOUNE YACINE

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OFFICE 601 THE LONDON OFFICE 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 COMPANY NAME CHANGED FILEM LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: THE LONDON OFFICE CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: C/O MCA REGENTS SUITE 72, 35-37 GROSVENOR GARDENS, LONDON SW 1W 0BS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

27/04/0427 April 2004 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