LOGICHEM LTD

Company Documents

DateDescription
28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/11/2328 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-11-08

View Document

16/11/2116 November 2021 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 2021-11-16

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

16/11/2116 November 2021 Statement of affairs

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSOUD NOOSHABADI / 30/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR MASSOUD NOOSHABADI / 30/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056982040002

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE TASBIHGOU / 04/04/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID REZA TASBIHGOU / 06/01/2017

View Document

10/01/1710 January 2017 CHANGE PERSON AS DIRECTOR

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSOUD NOOSHABADI / 05/02/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID REZA / 05/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 ADOPT ARTICLES 30/03/2015

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 30/03/15 STATEMENT OF CAPITAL GBP 200000

View Document

29/07/1529 July 2015 SECOND FILING WITH MUD 04/02/15 FOR FORM AR01

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/07/1424 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSOUD NOOSHABADI / 08/06/2013

View Document

20/05/1320 May 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 10/02/10 STATEMENT OF CAPITAL GBP 100000

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSOUD NOOSHABADI / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSOUD NOOSHABADI / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID REZA / 01/10/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAMID REZA / 04/02/2006

View Document

20/02/0820 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 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