LOGIC WORKSHOP LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
07/01/257 January 2025 | Total exemption full accounts made up to 2023-09-30 |
17/12/2417 December 2024 | Current accounting period shortened from 2024-07-31 to 2023-09-30 |
17/10/2417 October 2024 | Registered office address changed from Beili Glas Cottage Llanellen Abergavenny Monmouthshire NP7 9HS Wales to Cherry Lea Common Road Gilwern Abergavenny NP7 0DR on 2024-10-17 |
17/08/2417 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-07-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
07/04/207 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM TY LLWYD NANTYDERRY ABERGAVENNY MONMOUTHSHIRE NP7 9DG |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
20/03/1920 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
05/02/185 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
02/09/152 September 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/07/1422 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/08/1321 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
12/07/1312 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/07/1223 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
01/07/121 July 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/08/1117 August 2011 | DISS40 (DISS40(SOAD)) |
16/08/1116 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
30/09/1030 September 2010 | APPOINTMENT TERMINATED, DIRECTOR EMILY EDMONDS |
30/09/1030 September 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDMONDS / 01/01/2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FREDDY EDMONDS / 01/01/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/09/065 September 2006 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
05/09/065 September 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/12/042 December 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
17/09/0317 September 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | SECRETARY RESIGNED |
27/07/0127 July 2001 | DIRECTOR RESIGNED |
27/07/0127 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING, BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ |
16/07/0116 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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