LOGICALLY IT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

23/09/2423 September 2024 Change of details for Mr Ian Thompson as a person with significant control on 2017-09-20

View Document

23/09/2423 September 2024 Change of details for Kiley-Jane Thompson as a person with significant control on 2017-09-20

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

25/08/2325 August 2023 Change of details for Kiley-Jane Thompson as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Ian Thompson on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-25

View Document

25/08/2325 August 2023 Change of details for Mr Ian Thompson as a person with significant control on 2023-08-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

15/07/2015 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/07/2015 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/07/2015 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

05/03/205 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 30/08/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / KILEY-JANE THOMPSON / 30/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 30/08/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 23/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KILEY-JANE THOMPSON

View Document

04/04/174 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON HG4 5AE ENGLAND

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DITTO LABS LTD


  • 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