LOGIC SCHOOL OF MOTORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
08/09/258 September 2025 New | Confirmation statement made on 2025-06-20 with updates |
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Change of details for Mr Pardeep Singh Suman as a person with significant control on 2024-06-20 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
26/04/2326 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/04/2130 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
03/02/213 February 2021 | DISS40 (DISS40(SOAD)) |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 812 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/11/2024 November 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/10/1515 October 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/10/141 October 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/10/137 October 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/11/1224 November 2012 | DISS40 (DISS40(SOAD)) |
23/11/1223 November 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
06/11/126 November 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
05/10/115 October 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER SUMAN |
25/08/1125 August 2011 | DIRECTOR APPOINTED PARDEEP SINGH SUMAN |
13/04/1113 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
19/10/1019 October 2010 | DIRECTOR APPOINTED RAVINDER SINGH SUMAN |
19/10/1019 October 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
02/07/102 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
13/07/0913 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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