LOGIC FINANCIAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Director's details changed for Mrs Harmit Heer on 2025-01-02

View Document

02/01/252 January 2025 Cancellation of shares. Statement of capital on 2024-10-29

View Document

02/01/252 January 2025 Director's details changed for Mr Harjeet Singh Heer on 2025-01-02

View Document

02/01/252 January 2025 Cancellation of shares. Statement of capital on 2024-12-24

View Document

24/12/2424 December 2024 Termination of appointment of Lindsey Jane Hamilton as a director on 2024-12-24

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Guy Nicholas Woodward as a director on 2024-10-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMON

View Document

28/03/1828 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 600

View Document

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

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 CURREXT FROM 30/06/2016 TO 30/12/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 60

View Document

18/03/1518 March 2015 ADOPT ARTICLES 26/02/2015

View Document

01/03/151 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR HARJEET SINGH HEER

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MS DEBORAH MARY SIMON

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARMIT HEER / 28/11/2014

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MS LINDSEY JANE HAMILTON

View Document

27/05/1427 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 4

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR GUY NICHOLAS WOODWARD

View Document

03/06/133 June 2013 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