LOGIC ENGAGEMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
08/08/258 August 2025 New | Resolutions |
08/08/258 August 2025 New | Registered office address changed from 45/47 High Street Cobham Surrey KT11 3DP to Bridgestones, 2 Cromwell Court Oldham OL1 1ET on 2025-08-08 |
08/08/258 August 2025 New | Appointment of a voluntary liquidator |
08/08/258 August 2025 New | Statement of affairs |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-05 with updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE THRELFALL / 10/05/2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS LISA MARIE THRELFALL / 10/05/2019 |
22/05/1922 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/15 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/12/153 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
24/11/1524 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | SECRETARY APPOINTED MR IAN THRELFALL |
01/12/141 December 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA TAYLOR |
01/12/141 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
01/12/141 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDRA TAYLOR |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 17/04/2014 |
02/06/142 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 17/04/2014 |
27/11/1327 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/11/1226 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
13/06/1213 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
29/11/1129 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
17/08/1117 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 21/07/2010 |
10/03/1110 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 21/07/2010 |
01/12/101 December 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR APPOINTED MRS LISA MARIE THRELFALL |
08/07/108 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
02/12/092 December 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KESTER SOMERVILLE-FORD / 02/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THRELFALL / 02/12/2009 |
07/08/097 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
02/12/082 December 2008 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | DIRECTOR APPOINTED KESTER SOMERVILLE-FORD |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: WHITE HART HOUSE, SILWOOD ROAD, ASCOT, BERKSHIRE SL5 0PY |
09/01/079 January 2007 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 25 HIGH STREET, COBHAM, SURREY, KT11 3DH |
08/04/068 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0522 November 2005 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
05/11/045 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGIC ENGAGEMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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