BEST LOGIC LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Change of details for Mr Eyitayo Rotimi Agarah as a person with significant control on 2025-04-10 |
| 17/04/2517 April 2025 | Director's details changed for Mr Eyitayo Rotimi Agarah on 2025-04-10 |
| 17/04/2517 April 2025 | Registered office address changed from 66 Roman Road Abbeymead Gloucester GL4 5HR to 4 Old Painswick Road Gloucester GL4 4PX on 2025-04-17 |
| 15/04/2515 April 2025 | Micro company accounts made up to 2022-03-31 |
| 15/04/2515 April 2025 | Micro company accounts made up to 2024-03-31 |
| 15/04/2515 April 2025 | Micro company accounts made up to 2023-03-31 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 06/03/256 March 2025 | Confirmation statement made on 2024-03-05 with no updates |
| 24/02/2524 February 2025 | Confirmation statement made on 2021-03-05 with no updates |
| 24/02/2524 February 2025 | Confirmation statement made on 2023-03-05 with no updates |
| 24/02/2524 February 2025 | Confirmation statement made on 2022-03-05 with no updates |
| 18/02/2518 February 2025 | Notification of Eyitayo Rotimi Agarah as a person with significant control on 2025-01-03 |
| 18/02/2518 February 2025 | Appointment of Mr Eyitayo Rotimi Agarah as a director on 2025-01-03 |
| 08/01/258 January 2025 | Registered office address changed from 287 Iffley Road Oxford OX4 4AQ England to 66 Roman Road Abbeymead Gloucester GL4 5HR on 2025-01-08 |
| 17/06/2417 June 2024 | Termination of appointment of Eyitayo Rotimi Agarah as a director on 2022-04-01 |
| 17/06/2417 June 2024 | Cessation of Eyitayo Rotimi Agarah as a person with significant control on 2022-04-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
| 04/04/224 April 2022 | Registered office address changed from 9 Huntley Close Abbeymead Gloucester GL4 4GU United Kingdom to 287 Iffley Road Oxford OX4 4AQ on 2022-04-04 |
| 04/04/224 April 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 04/04/224 April 2022 | Application to strike the company off the register |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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