LOGICAL SYSTEMS LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
25/02/2425 February 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Micro company accounts made up to 2024-02-06 |
08/02/248 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-06 |
06/02/246 February 2024 | Annual accounts for year ending 06 Feb 2024 |
12/09/2312 September 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
13/06/2313 June 2023 | Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to 92 Cherry Orchard Road Birmingham B20 2JZ on 2023-06-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
03/12/213 December 2021 | Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 2021-12-03 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
14/06/2114 June 2021 | Change of details for Raj Kumar Gogna as a person with significant control on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ KUMAR GOGNA / 06/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, SECRETARY KIRAN COGNA |
12/06/1712 June 2017 | SECRETARY APPOINTED NISHA GOGNA |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, DIRECTOR KIRAN GOGNA |
09/06/179 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KIRAN GOGNA / 08/06/2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
09/06/179 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / KIRAN COGNA / 08/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRAN GOGNA / 01/10/2009 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ KUMAR GOGNA / 01/10/2009 |
08/06/108 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | DIRECTOR APPOINTED KIRAN GOGNA |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008 |
05/11/075 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 92 CHERRY ORCHARD ROAD HANDSWORTH WOOD BIRMINGHAM B20 2JZ |
11/06/0711 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
03/07/063 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
25/08/0525 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 103 COOPERS ROAD HANDSWORTH WOOD BIRMINGHAM B20 2JX |
06/08/026 August 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
25/07/0125 July 2001 | NEW SECRETARY APPOINTED |
25/07/0125 July 2001 | DIRECTOR RESIGNED |
25/07/0125 July 2001 | SECRETARY RESIGNED |
25/07/0125 July 2001 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE |
25/07/0125 July 2001 | NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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