LOGIC VIEW LIMITED
Company Documents
Date | Description |
---|---|
08/03/238 March 2023 | Confirmation statement made on 2023-03-04 with updates |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | Application to strike the company off the register |
11/05/2211 May 2022 | Registered office address changed from 209 Kingsland Road London E2 8AN England to 45 Brighton Road London N16 8EQ on 2022-05-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/06/161 June 2016 | APPOINTMENT TERMINATED, SECRETARY MINA GASPARRO |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
23/07/1323 July 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
09/07/139 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 45 BRIGHTON ROAD STOKE NEWINGTON LONDON N16 8EQ |
20/04/1020 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
20/04/1020 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
19/04/1019 April 2010 | SAIL ADDRESS CREATED |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA GASPARRO / 03/03/2010 |
10/01/1010 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
28/05/0928 May 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/03/0829 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
04/03/044 March 2004 | 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