LOGICAL GLUE LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Mark Rohan Yamin-Ali on 2024-08-27

View Document

27/08/2427 August 2024 Appointment of Mr Mark Rohan Yamin-Ali as a director on 2024-08-27

View Document

14/06/2414 June 2024 Change of details for Temenos Ag as a person with significant control on 2024-05-28

View Document

28/03/2428 March 2024 Termination of appointment of Desmond James Noctor as a director on 2024-03-28

View Document

06/11/236 November 2023 Director's details changed for Jayde Tipper on 2023-11-06

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Gregg Andrew Cain on 2022-04-29

View Document

01/04/221 April 2022 Appointment of Mr Gregg Andrew Cain as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Andrew James Pattison as a director on 2022-04-01

View Document

24/01/2224 January 2022 Director's details changed for Mr Desmond James Noctor on 2022-01-01

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Appointment of Jayde Tipper as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Olivier Pennese as a director on 2021-09-30

View Document

20/09/1920 September 2019 CURREXT FROM 30/06/2020 TO 29/12/2020

View Document

16/09/1916 September 2019 CURREXT FROM 29/06/2020 TO 30/06/2020

View Document

10/09/1910 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O LIQUID BUREAU - CDC PORT HOUSE, 2ND FLOOR MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TH ENGLAND

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED OLIVIER PENNESE

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED DESMOND JAMES NOCTOR

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MARK NICHOLAS GUNNING

View Document

19/07/1919 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2019

View Document

19/07/1919 July 2019 CESSATION OF DANIEL ANDRE MCPHERSON AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMENOS AG

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCPHERSON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GALLICK

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 623.63

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 623.63

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 611.13

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 614.13

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 621.63

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 617.13

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 620.13

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 623.13

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX STRANG

View Document

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER LOVERING

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 556.68

View Document

31/03/1831 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANDRE MCPHERSON

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MAGEE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 449.99

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 459.82

View Document

21/04/1721 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 509.43

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAGEE / 30/11/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAGEE / 18/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STRANG / 01/06/2015

View Document

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 25/01/16 STATEMENT OF CAPITAL GBP 426.37

View Document

29/01/1629 January 2016 25/01/16 STATEMENT OF CAPITAL GBP 425.43

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 412.74

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 423.44

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 422.94

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 421.95

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 424.44

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 423.94

View Document

15/10/1515 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 420.96

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR COLIN GALLICK

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR ROGER VINCENT LOVERING

View Document

22/07/1522 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 404.32

View Document

22/07/1522 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 409.24

View Document

06/07/156 July 2015 05/06/15 STATEMENT OF CAPITAL GBP 396.45

View Document

06/07/156 July 2015 05/06/15 STATEMENT OF CAPITAL GBP 395.46

View Document

06/07/156 July 2015 05/06/15 STATEMENT OF CAPITAL GBP 401.37

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STRANG / 09/04/2015

View Document

09/04/159 April 2015 04/04/15 STATEMENT OF CAPITAL GBP 394

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 09/04/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 389.3

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 353.05

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR COLIN MAGEE

View Document

07/11/137 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 333.05

View Document

04/06/134 June 2013 SUB-DIVISION 18/04/13

View Document

04/06/134 June 2013 ADOPT ARTICLES 24/01/2013

View Document

04/06/134 June 2013 03/05/13 STATEMENT OF CAPITAL GBP 222.23

View Document

04/06/134 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM EPSILON HOUSE C/O LIQUID FRIDAY EPSILON TERRACE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9FJ UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/11/1213 November 2012 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM NEPTUNE MARINA 27 NEPTUNE QUAY IPSWICH SUFFOLK IP4 1QJ ENGLAND

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY LEANN STRANG

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LEANN STRANG / 01/09/2011

View Document

14/06/1214 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/10/1114 October 2011 COMPANY NAME CHANGED DITDHA LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM CHAPMANS WAREHOUSE NEPTUNE QUAY IPSWICH SUFFOLK IP4 1AX

View Document

01/07/111 July 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR FAIYAZ DOCTOR

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR FAIYAZ DOCTOR

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRE MCPHERSON / 06/09/2010

View Document

21/06/1021 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 01/12/09 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR ALEXANDER STRANG

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED DR FAIYAZ DOCTOR

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY SARAH MATTHEWS

View Document

17/12/0917 December 2009 SECRETARY APPOINTED LEANN STRANG

View Document

07/04/097 April 2009 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