LOGICAL WORKINGS LTD
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
22/07/2122 July 2021 | Application to strike the company off the register |
06/07/216 July 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/01/2011 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS IRAM IQBAL / 06/06/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASNAIN AHMED / 06/06/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASNAIN AHMED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
02/06/162 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/02/1629 February 2016 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY |
04/06/154 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 28 PLOUGHMANS CROFT BRADFORD WEST YORKSHIRE BD2 1LE |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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