LOGIC TEAM SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Return of final meeting in a members' voluntary winding up

View Document

11/12/2011 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PREVSHO FROM 31/01/2021 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN PARTOVI / 20/10/2020

View Document

20/10/2020 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN PARTOVI / 20/10/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 167 GROVE END ROAD LONDON NW8 9LS

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUSTAM ISHFAQ LTD


  • 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