LOGIC FINANCE LIMITED

Company Documents

DateDescription
01/05/181 May 2018 STRUCK OFF AND DISSOLVED

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR NICCOLO FROLA

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMBERT

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/07/1422 July 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

22/07/1422 July 2014 STATEMENT BY DIRECTORS

View Document

22/07/1422 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 20000

View Document

22/07/1422 July 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR DANIEL LAMBERT

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR YANA BOOTH

View Document

24/09/1324 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 100000

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY ADIS DONKO

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADIS DONKO

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MRS YANA VICTORIA BOOTH

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIS DONKO / 29/02/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADIS DONKO / 29/02/2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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