LOGICDIALOG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2024-08-31

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

10/03/2310 March 2023 Certificate of change of name

View Document

26/12/2226 December 2022 Change of details for Mr Paul Michael Shepherd as a person with significant control on 2022-12-26

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

03/12/213 December 2021 Termination of appointment of Patrick Hosch as a director on 2021-12-03

View Document

15/11/2115 November 2021 Satisfaction of charge 108997370001 in full

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/218 July 2021 Second filing for the appointment of Patrick Hosch as a director

View Document

07/07/217 July 2021 Registration of charge 108997370002, created on 2021-07-07

View Document

07/07/217 July 2021 Registration of charge 108997370001, created on 2021-07-06

View Document

25/06/2125 June 2021 Appointment of Patrick Hosch as a director on 2021-04-01

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

28/02/2028 February 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

27/02/2027 February 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

14/01/2014 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 151.5725

View Document

01/10/191 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HISLOP

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BICKERTON

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SHEPHERD / 08/06/2018

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR RICHARD ANDREW PURVIS

View Document

19/07/1819 July 2018 SECRETARY APPOINTED STEPHEN JOHN BICKERTON

View Document

05/07/185 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 100

View Document

04/07/184 July 2018 SUB-DIVISION 08/06/18

View Document

22/06/1822 June 2018 ADOPT ARTICLES 08/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HISLOP / 20/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SHEPHERD / 04/08/2017

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR MARK HISLOP

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 38 CATHEDRAL ROAD CARDIFF CF11 9LL UNITED KINGDOM

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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