LOGICAL CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | Previous accounting period shortened from 2025-06-30 to 2024-11-30 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/12/2317 December 2023 | Confirmation statement made on 2023-12-08 with updates |
19/07/2319 July 2023 | Registered office address changed from 3 May Farm Walk Weymouth DT4 0TU England to 124 City Road London EC1V 2NX on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/02/2324 February 2023 | Registered office address changed from C/O Nrg Law 77-81 Alma Road Clifton Bristol BS8 2DP England to 3 May Farm Walk Weymouth DT4 0TU on 2023-02-24 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Sub-division of shares on 2022-04-29 |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Memorandum and Articles of Association |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
05/05/225 May 2022 | Change of share class name or designation |
05/05/225 May 2022 | Statement of capital following an allotment of shares on 2022-04-29 |
27/04/2227 April 2022 | Purchase of own shares. Shares purchased into treasury: |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Current accounting period shortened from 2021-12-31 to 2021-07-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
20/06/2120 June 2021 | Cessation of Ellis White Ventures Limited as a person with significant control on 2020-12-17 |
20/06/2120 June 2021 | Notification of Balaji Perumal as a person with significant control on 2020-12-17 |
20/06/2120 June 2021 | Registered office address changed from 4 Well Hill Minchinhampton Stroud Gloucestershire GL6 9JE United Kingdom to C/O Nrg Law 77-81 Alma Road Clifton Bristol BS8 2DP on 2021-06-20 |
20/06/2120 June 2021 | Cessation of Bjp Lawtech Limited as a person with significant control on 2020-12-17 |
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