LOGICIEL LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Certificate of change of name |
22/07/2522 July 2025 New | Statement of capital following an allotment of shares on 2025-07-22 |
22/07/2522 July 2025 New | Appointment of Mr Serhan Timurlenkoglu as a director on 2025-07-15 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
11/03/2511 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
25/11/2425 November 2024 | Certificate of change of name |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
08/12/238 December 2023 | Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 2023-12-08 |
11/07/2311 July 2023 | Change of name notice |
11/07/2311 July 2023 | Certificate of change of name |
06/06/236 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Termination of appointment of Anthony Burton Weller as a director on 2023-03-15 |
08/11/228 November 2022 | Appointment of Miss Charlotte Jayne Green as a secretary on 2022-11-01 |
07/11/227 November 2022 | Director's details changed for Mr Andrew Malcolm Bye on 2022-11-07 |
07/10/227 October 2022 | Appointment of Mr Anthony Burton Weller as a director on 2022-10-07 |
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