LOGICAL LOAD LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MRS RAMINDER KAUR DEOL / 28/09/2020

View Document

28/09/2028 September 2020 CESSATION OF PARMINDERJIT KAUR AS A PSC

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM SUITE 37 6-8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD UNITED KINGDOM

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

03/04/183 April 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMINDERJIT KAUR

View Document

02/10/172 October 2017 11/04/17 STATEMENT OF CAPITAL GBP 100

View Document

02/10/172 October 2017 CESSATION OF RAMINDER KAUR DEOL AS A PSC

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMINDER KAUR DEOL

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PARMINDERJIT KAUR / 02/10/2017

View Document

29/09/1729 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/09/1527 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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