LOGIC 1ST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Current accounting period extended from 2025-03-31 to 2025-05-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
04/03/254 March 2025 | Registration of charge 046979100003, created on 2025-02-28 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-03-31 |
13/01/2513 January 2025 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
15/10/2415 October 2024 | Registration of charge 046979100002, created on 2024-10-14 |
14/10/2414 October 2024 | Termination of appointment of Matthew George West as a director on 2024-10-08 |
01/10/241 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Registered office address changed from Unit D, William Booker Yard the Street Walberton Arundel West Sussex BN18 0PF England to Unit F William Booker Yard, the Street Walberton Arundel West Sussex BN18 0PF on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Registered office address changed from William Brooker Yard, Unit D the Street Walberton Arundel West Sussex BN18 0PF England to Unit D, William Booker Yard the Street Walberton Arundel West Sussex BN18 0PF on 2021-07-14 |
06/07/216 July 2021 | Registered office address changed from Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England to William Brooker Yard, Unit D the Street Walberton Arundel West Sussex BN18 0PF on 2021-07-06 |
06/07/216 July 2021 | Notification of L2J Ltd as a person with significant control on 2021-04-01 |
06/07/216 July 2021 | Appointment of Mr Lester Milner as a director on 2021-04-01 |
06/07/216 July 2021 | Cessation of John Anthony Hobbs as a person with significant control on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOBBS / 23/03/2020 |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HOBBS / 23/03/2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT D THE STREET WALBERTON ARUNDEL BN18 0PF ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 50 |
05/06/185 June 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/06/185 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
08/05/188 May 2018 | APPOINTMENT TERMINATED, SECRETARY NICOLA HOBBS |
08/05/188 May 2018 | CESSATION OF NICOLA HOBBS AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT 4 THE QUADRANT MARLBOROUGH ROAD, LANCING WEST SUSSEX BN15 8UW |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
05/03/135 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | SAIL ADDRESS CREATED |
10/03/1010 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/03/1010 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOBBS / 10/03/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/073 September 2007 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | SECRETARY'S PARTICULARS CHANGED |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: LOGIC 4TH FLOOR TOWER POINT NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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