LOGICAL BIOLOGICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Cessation of James Robert Steggles as a person with significant control on 2025-06-20 |
24/06/2524 June 2025 New | Notification of Logical Biological Holdings Limited as a person with significant control on 2025-06-20 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-05-31 |
17/10/2417 October 2024 | Termination of appointment of Jennifer Felicity Steggles as a secretary on 2024-10-11 |
17/10/2417 October 2024 | Appointment of Vicky Seeley as a secretary on 2024-10-11 |
01/10/241 October 2024 | Director's details changed for James Robert Steggles on 2024-10-01 |
01/10/241 October 2024 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to Office Se2.005 Second Floor, Building 500 Discovery Park, Ramsgate Road Sandwich Kent CT13 9FE on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Stephane Francois Frederic Argivier on 2024-10-01 |
01/10/241 October 2024 | Secretary's details changed for Jennifer Felicity Steggles on 2024-10-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
15/03/2415 March 2024 | Director's details changed for Mr Stephane Francois Frederic Argivier on 2024-03-15 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Memorandum and Articles of Association |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/10/209 October 2020 | PREVEXT FROM 31/03/2020 TO 31/05/2020 |
19/06/2019 June 2020 | NEW CLASS OF SHARES BE CREATED / SHARE RIGHTS 04/06/2020 |
02/06/202 June 2020 | SUB-DIVISION 11/04/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/05/203 May 2020 | PSC'S CHANGE OF PARTICULARS / JIM STEGGLES / 03/05/2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 44 QUAYSIDE WAY GLOUCESTER GL2 5EX UNITED KINGDOM |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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