LOGIC DATA LTD

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Director's details changed for Mr James Renold on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr James Renold as a director on 2016-07-26

View Document

26/07/2126 July 2021 Termination of appointment of James Renold as a director on 2021-07-26

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM FLAT 6 66 KNIGHTS HILL LONDON UK SE27 0JD

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RENOLD / 24/01/2019

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RENOLD / 24/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RENOLD / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RENOLD / 15/01/2019

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JAMES RENOLD

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RENOLD

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RENOLD

View Document

02/01/192 January 2019 CESSATION OF JAMES RENOLD AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

10/09/1710 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 DIRECTOR APPOINTED MR JAMES RENOLD

View Document

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RENOLD / 01/10/2016

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RENOLD

View Document

29/08/1629 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1418 December 2014 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