LOGIC ADVISE LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2231 October 2022 Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-10-31

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/21

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

16/11/2016 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR CSABA MESTER

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED SZILVIA MAYER

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZILVIA MAYER

View Document

10/11/2010 November 2020 CESSATION OF CSABA MESTER AS A PSC

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CSABA MESTER / 01/11/2020

View Document

08/11/208 November 2020 PSC'S CHANGE OF PARTICULARS / MR CSABA MESTER / 01/11/2020

View Document

07/11/207 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CSABA MESTER / 01/11/2020

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 1000 GREAT WEST ROAD BRENTFORD TW8 9HH

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 COMPANY NAME CHANGED FLEXCTRL LTD CERTIFICATE ISSUED ON 02/08/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/04/135 April 2013 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