LOGIC 78 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-01-21 with no updates |
25/08/2425 August 2024 | Total exemption full accounts made up to 2024-01-31 |
20/08/2420 August 2024 | Registered office address changed from 18 Kings Place, North Drive 18 Kings Place, North Drive Hatfield AL9 5EG England to 75 Empire House Bessemer Road Welwyn Garden City Hertfordshire AL7 1FY on 2024-08-20 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
15/12/2315 December 2023 | Change of details for Ms Adeola Okunoren as a person with significant control on 2023-10-01 |
14/12/2314 December 2023 | Director's details changed for Ms Adeola Okunoren on 2023-10-01 |
31/10/2331 October 2023 | Registered office address changed from 100 Belsize Road London NW6 4TG England to 18 Kings Place, North Drive 18 Kings Place, North Drive Hatfield AL9 5EG on 2023-10-31 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/10/2131 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
01/05/211 May 2021 | DISS40 (DISS40(SOAD)) |
30/04/2130 April 2021 | 31/01/20 UNAUDITED ABRIDGED |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
21/10/1821 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM FLAT 13, 17 WOODCHURCH ROAD LONDON NW6 3PL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/03/163 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/01/1524 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
24/01/1524 January 2015 | REGISTERED OFFICE CHANGED ON 24/01/2015 FROM FLAT 13, 17 FLAT 13, 17 WOODCHURCH ROAD LONDON NW6 3PL ENGLAND |
24/01/1524 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ADEOLA OKUNOREN / 24/01/2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM FLAT 7 122A ST. JOHNS WOOD HIGH STREET LONDON NW8 7SG |
05/02/145 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM FLAT 1 NO. 322 HIGH ROAD EAST FINCHLEY LONDON N2 9AD UNITED KINGDOM |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 322 FLAT 1 HIGH ROAD LONDON N2 9AD UNITED KINGDOM |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM |
07/03/137 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM FLAT 38 1-3 BROADHURST GARDENS LONDON NW6 3QX |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ADEOLA OKUNOREN / 28/02/2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM FLAT 1 NO. 322 HIGH ROAD EAST FINCHLEY LONDON N2 9AD UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/10/125 October 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
04/10/124 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
13/09/1213 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ADEBISI OKUNOREN |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 66A BRAEMAR AVENUE NEASDEN LONDON NW10 0DL ENGLAND |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ADEOLA OKUNOREN / 12/07/2012 |
10/07/1210 July 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/01/1121 January 2011 | 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