LOGICAL CONTRACTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 Previous accounting period shortened from 2025-06-30 to 2024-11-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Sub-division of shares on 2022-04-29

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

05/05/225 May 2022 Change of share class name or designation

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

27/04/2227 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Current accounting period shortened from 2021-12-31 to 2021-07-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

20/06/2120 June 2021 Cessation of Ellis White Ventures Limited as a person with significant control on 2020-12-17

View Document

20/06/2120 June 2021 Notification of Balaji Perumal as a person with significant control on 2020-12-17

View Document

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

View Document

20/06/2120 June 2021 Cessation of Bjp Lawtech Limited as a person with significant control on 2020-12-17

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