LOGICALL GROUP UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/10/249 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Change of share class name or designation

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Martin John Rue as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Peter Damian O'brien as a director on 2024-06-14

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

14/05/2414 May 2024 Change of name notice

View Document

01/05/241 May 2024 Appointment of Mr Adam Williams as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Certificate of change of name

View Document

20/12/2320 December 2023 Registration of charge 036640500003, created on 2023-12-20

View Document

05/12/235 December 2023 Director's details changed for Janssen Group of Companies B.V. on 2023-11-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-09 with updates

View Document

23/11/2323 November 2023 Director's details changed for Peter Damian O'brien on 2023-11-09

View Document

24/04/2324 April 2023 Annual return made up to 2008-11-09 with full list of shareholders

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Second filing of the annual return made up to 2009-11-09

View Document

21/03/2321 March 2023 Second filing of the annual return made up to 2010-11-09

View Document

21/03/2321 March 2023 Second filing of the annual return made up to 2011-11-09

View Document

21/03/2321 March 2023 Notification of a person with significant control statement

View Document

21/03/2321 March 2023 Cessation of Peter Damian O'brien as a person with significant control on 2023-03-14

View Document

21/03/2321 March 2023 Cessation of Gary Dean as a person with significant control on 2023-03-14

View Document

21/03/2321 March 2023 Cessation of Martin John Rue as a person with significant control on 2023-03-14

View Document

20/03/2320 March 2023 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Unit 1, the Griffin Centre Staines Road Feltham TW14 0HS on 2023-03-20

View Document

20/03/2320 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

20/03/2320 March 2023 Appointment of Janssen Group of Companies B.V. as a director on 2023-03-14

View Document

20/03/2320 March 2023 Termination of appointment of Martin John Rue as a secretary on 2023-03-14

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

08/03/238 March 2023 Satisfaction of charge 1 in full

View Document

08/03/238 March 2023 Satisfaction of charge 2 in full

View Document

05/01/235 January 2023 Termination of appointment of Gary Dean as a director on 2022-12-14

View Document

05/01/235 January 2023 Appointment of Mr Martin John Rue as a secretary on 2022-12-14

View Document

05/01/235 January 2023 Termination of appointment of Gary Dean as a secretary on 2022-12-14

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/04/1819 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

17/03/1717 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE, QUEENS ROAD READING RG1 4AP

View Document

18/02/1618 February 2016 Registered office address changed from , 3 Wesley Gate, Queens Road, Reading, RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-02-18

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ADOPT ARTICLES 17/06/2015

View Document

21/02/1521 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SUB-DIVISION 18/07/14

View Document

13/08/1413 August 2014 RE-SUB DIV 18/07/2014

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 SUBDIVIDED OF SHARES 24/01/2014

View Document

20/02/1420 February 2014 SUB-DIVISION 14/02/14

View Document

20/11/1320 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

21/11/1221 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUE / 09/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 09/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN O'BRIEN / 09/11/2012

View Document

15/05/1215 May 2012 Registered office address changed from , C/O Norman Global Logistics, the Griffin Centre Staines Road, Feltham, Middlesex, TW14 0HS on 2012-05-15

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MR GARY DEAN

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O NORMAN GLOBAL LOGISTICS THE GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL SHORT

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHORT

View Document

04/04/124 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 855

View Document

12/03/1212 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 2011-11-09 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUE / 01/10/2010

View Document

10/12/1010 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 2010-11-09 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 01/10/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUE / 01/10/2010

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUE / 14/12/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN O'BRIEN / 14/12/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 14/12/2009

View Document

24/01/1024 January 2010 Annual return made up to 2009-11-09 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 14/12/2009

View Document

24/01/1024 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

12/12/0812 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: THE OLD CORONER'S COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

17/11/0017 November 2000

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/07/0010 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 AUTH PROV/DOCS/DIR AUTH 10/02/00

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 COMPANY NAME CHANGED FISEPA 84 LIMITED CERTIFICATE ISSUED ON 11/11/99

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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