LOGIC ENGAGEMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewRegistered office address changed from 45/47 High Street Cobham Surrey KT11 3DP to Bridgestones, 2 Cromwell Court Oldham OL1 1ET on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

08/08/258 August 2025 NewStatement of affairs

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE THRELFALL / 10/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA MARIE THRELFALL / 10/05/2019

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THRELFALL / 10/05/2019

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/11/15

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MR IAN THRELFALL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA TAYLOR

View Document

01/12/141 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA TAYLOR

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 17/04/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 17/04/2014

View Document

27/11/1327 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 21/07/2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 21/07/2010

View Document

01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MRS LISA MARIE THRELFALL

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KESTER SOMERVILLE-FORD / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN THRELFALL / 02/12/2009

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED KESTER SOMERVILLE-FORD

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: WHITE HART HOUSE, SILWOOD ROAD, ASCOT, BERKSHIRE SL5 0PY

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 25 HIGH STREET, COBHAM, SURREY, KT11 3DH

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

05/11/045 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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