LOGIC 1ST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Current accounting period extended from 2025-03-31 to 2025-05-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/03/254 March 2025 Registration of charge 046979100003, created on 2025-02-28

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

15/10/2415 October 2024 Registration of charge 046979100002, created on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Matthew George West as a director on 2024-10-08

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

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

View Document

06/07/216 July 2021 Notification of L2J Ltd as a person with significant control on 2021-04-01

View Document

06/07/216 July 2021 Appointment of Mr Lester Milner as a director on 2021-04-01

View Document

06/07/216 July 2021 Cessation of John Anthony Hobbs as a person with significant control on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOBBS / 23/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HOBBS / 23/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT D THE STREET WALBERTON ARUNDEL BN18 0PF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 50

View Document

05/06/185 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA HOBBS

View Document

08/05/188 May 2018 CESSATION OF NICOLA HOBBS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT 4 THE QUADRANT MARLBOROUGH ROAD, LANCING WEST SUSSEX BN15 8UW

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

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

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOBBS / 10/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 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