LOGIC ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Andrew Heim as a director on 2024-06-30

View Document

19/07/2419 July 2024 Appointment of Mr Andrew David Jones as a director on 2024-06-30

View Document

14/06/2414 June 2024 Termination of appointment of Laura Helen Hardwick as a secretary on 2024-06-11

View Document

14/06/2414 June 2024 Cessation of Darren William Brown as a person with significant control on 2024-06-11

View Document

14/06/2414 June 2024 Termination of appointment of Darren William Brown as a director on 2024-06-11

View Document

14/06/2414 June 2024 Appointment of Mr Andrew Heim as a director on 2024-06-11

View Document

14/06/2414 June 2024 Notification of Talenttek Uk Purchaser Ltd as a person with significant control on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAN ESCH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM C/O LOGICMELON SILVACO TECHNOLOGY CENTRE COMPASS POINT ST IVES CAMBRIDGESHIRE PE27 5JL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 SECRETARY APPOINTED MRS LAURA HELEN HARDWICK

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY NATALIE BROWN

View Document

01/08/141 August 2014 SECOND FILING WITH MUD 24/03/14 FOR FORM AR01

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM BROWN / 01/03/2014

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 200

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM, 22 GREENFIELDS, ST IVES, CAMBRIDGESHIRE, PE27 5HB, ENGLAND

View Document

09/08/119 August 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE BROWN

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR DARREN WILLIAM BROWN

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR NICHOLAS VAN ESCH

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAN ESCH

View Document

24/03/1024 March 2010 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