LOGICAL RECRUITMENT PARTNERS LTD
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2025-01-01 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
10/12/2410 December 2024 | Change of details for Mrs Tiffany Rogers as a person with significant control on 2024-11-30 |
09/12/249 December 2024 | Change of details for Mrs Tiffany Rogers as a person with significant control on 2024-11-30 |
09/12/249 December 2024 | Cessation of Marc Ryzer as a person with significant control on 2024-11-30 |
09/12/249 December 2024 | Termination of appointment of Marc Ryzer as a director on 2024-11-30 |
23/08/2423 August 2024 | Notification of Marc Ryzer as a person with significant control on 2016-04-06 |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM ATRIUM COURT/OFFICE 246 THE RING BRACKNELL RG12 1BW ENGLAND |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/09/181 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/07/171 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIFFANY ROGERS |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 329 DONCASTLE ROAD BRACKNELL BERKSHIRE RG12 8PE |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
11/06/1511 June 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 11/06/2015 |
11/06/1511 June 2015 | APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD |
11/06/1511 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
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 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY CLARE ROGERS / 07/07/2014 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM TABA LTD 11 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH ENGLAND |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RYZER / 07/07/2014 |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090631300001 |
30/05/1430 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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