LOGIC APPOINTMENTS LIMITED

Company Documents

DateDescription
20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA MARIE THRELFALL / 10/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 2 ASHLYN'S PARK FAIRMILE AVENUE COBHAM SURREY KT11 2JY

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE THRELFALL / 10/05/2019

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA TAYLOR

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA TAYLOR

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA JANE TAYLOR / 09/05/2014

View Document

03/07/143 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080619150001

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/01/1420 January 2014 SUB-DIVISION 02/01/14

View Document

20/01/1420 January 2014 ADOPT ARTICLES 02/01/2014

View Document

28/11/1328 November 2013 SECOND FILING WITH MUD 09/05/13 FOR FORM AR01

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED SANDRA TAYLOR

View Document

02/08/122 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 100

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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