LOGICAL THERAPY SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Micro company accounts made up to 2023-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM OFFICES A13-A14 ARROWE BROOK ROAD WIRRAL CH49 0AB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM RAMILLIES HOUSE 1-2 RAMILLIES STREET LONDON W1F 7LN UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

26/06/1826 June 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / LEON JUNIOR ETTIENNE / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 7 TOOKEY CLOSE HARROW MIDDLESEX HA3 9UE

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEON JUNIOR ETTIENNE / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED INTERVENTION HUB LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

05/10/165 October 2016 STATEMENT OF FACT - NAME CORRECTION - INTERVENTION HUE LIMITED - INTERVENTION HUB LIMITED

View Document

01/10/161 October 2016 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