LOGICAL RECRUITMENT PARTNERS LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

10/12/2410 December 2024 Change of details for Mrs Tiffany Rogers as a person with significant control on 2024-11-30

View Document

09/12/249 December 2024 Change of details for Mrs Tiffany Rogers as a person with significant control on 2024-11-30

View Document

09/12/249 December 2024 Cessation of Marc Ryzer as a person with significant control on 2024-11-30

View Document

09/12/249 December 2024 Termination of appointment of Marc Ryzer as a director on 2024-11-30

View Document

23/08/2423 August 2024 Notification of Marc Ryzer as a person with significant control on 2016-04-06

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from Venture House 2 Arlington Square, Venture House Parizma Group Bracknell Berkshire RG12 1WA United Kingdom to Lily Hill House Lily Hill Road Bracknell RG12 2SJ on 2023-01-10

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Venture House 2 Arlington Square Bracknell RG12 1WA England to Venture House 2 Arlington Square, Venture House Parizma Group Bracknell Berkshire RG12 1WA on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM ATRIUM COURT/OFFICE 246 THE RING BRACKNELL RG12 1BW ENGLAND

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIFFANY ROGERS

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 329 DONCASTLE ROAD BRACKNELL BERKSHIRE RG12 8PE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

16/06/1516 June 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

11/06/1511 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 11/06/2015

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM C/O CERTAX ACCOUNTING BASINGSTOKE PINEWOOD PINEWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AL ENGLAND

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY CLARE ROGERS / 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM TABA LTD 11 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH ENGLAND

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RYZER / 07/07/2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090631300001

View Document

30/05/1430 May 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