I-LOGIC TECHNOLOGIES BIDCO LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Appointment of Mr Timothy Ebbs as a director on 2025-03-21

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

02/10/242 October 2024 Registration of charge 110635420007, created on 2024-09-23

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-03

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2023-06-28

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-05-26

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2021-02-16

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-11-03

View Document

29/01/2429 January 2024 Director's details changed for Mr Kunal Venkat Gullapalli on 2024-01-25

View Document

29/01/2429 January 2024 Change of details for Mr Andrea Pignataro as a person with significant control on 2023-05-16

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Notification of I-Logic Technologies Uk Limited as a person with significant control on 2017-11-14

View Document

22/09/2322 September 2023 Appointment of Mr Paul Robert Evans as a director on 2023-09-22

View Document

05/05/235 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Notification of Andrea Pignataro as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Cessation of Ion Investment Group Limited as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Auditor's resignation

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Termination of appointment of Ashley Woods as a secretary on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

17/06/2117 June 2021 Registration of charge 110635420006, created on 2021-06-10

View Document

14/06/2114 June 2021 Registration of charge 110635420005, created on 2021-06-10

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

19/12/1919 December 2019 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 17/12/2019

View Document

19/12/1919 December 2019 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL USD 4056694

View Document

19/12/1919 December 2019 SOLVENCY STATEMENT DATED 17/12/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC3M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM LEVEL 26 ST. MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

22/05/1822 May 2018 10/04/18 STATEMENT OF CAPITAL USD 4056694

View Document

22/05/1822 May 2018 21/12/17 STATEMENT OF CAPITAL USD 1

View Document

09/05/189 May 2018 PREVSHO FROM 30/11/2018 TO 31/12/2017

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY TARA GRIMLEY

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110635420001

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MISS TARA GRIMLEY

View Document

20/11/1720 November 2017 ADOPT ARTICLES 14/11/2017

View Document

14/11/1714 November 2017 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