LOGICAL CONCEPTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
CALDER & CO
1 REGENT STREET
LONDON
SW1Y 4NW

View Document

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/1017 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNHEIM / 18/01/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S PARTICULARS DAVID BERNHEIM

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: THORNTON HOUSE THORNTON ROAD THORNTON ROAD LONDON SW19 4NG

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 707 HIGH ROAD LONDON N12 0BT

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/04/9910 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 5 UPPER TACHBROOK STREET LONDON SW1V 1SN

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 20 GRANGE ROAD LONDON N6 4AP

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/03/965 March 1996 S80A AUTH TO ALLOT SEC 12/02/96 S366A DISP HOLDING AGM 12/02/96 S252 DISP LAYING ACC 12/02/96 S386 DISP APP AUDS 12/02/96 S369(4) SHT NOTICE MEET 12/02/96

View Document

15/02/9615 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/02/961 February 1996 COMPANY NAME CHANGED ALPHABONUS LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

01/02/961 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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