LOGIC ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 17/02/2517 February 2025 | Confirmation statement made on 2024-11-15 with updates |
| 17/02/2517 February 2025 | Second filing of Confirmation Statement dated 2023-11-15 |
| 16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2023-09-04 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-11-15 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
| 22/09/2322 September 2023 | Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2023-09-22 |
| 27/01/2327 January 2023 | Confirmation statement made on 2022-11-15 with no updates |
| 14/12/2214 December 2022 | Amended total exemption full accounts made up to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-31 with updates |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/06/2130 June 2021 | Registered office address changed from PO Box 123 Stockton Business Centre Barkess & Co 70-74 Brunswick Street Stockton on Tees TS18 1DW England to Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 2021-06-30 |
| 29/06/2129 June 2021 | Change of details for Mrs Katherine Barlow as a person with significant control on 2021-06-29 |
| 29/06/2129 June 2021 | Appointment of Mrs Katharine Barlow as a secretary on 2021-06-20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 31/08/2031 August 2020 | REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 53 GREENS GROVE HARTBURN STOCKTON-ON-TEES TS18 5AW |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/07/1931 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | DIRECTOR APPOINTED MR MARK GARVIN BARLOW |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/08/1814 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 03/10/173 October 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 24/08/1624 August 2016 | DISS40 (DISS40(SOAD)) |
| 23/08/1623 August 2016 | FIRST GAZETTE |
| 21/10/1521 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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