LOGICINFO CONSULTING (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-05 with updates |
| 14/08/2514 August 2025 | Notification of Accenture (Uk) Limited as a person with significant control on 2025-03-31 |
| 14/08/2514 August 2025 | Cessation of Accenture Plc as a person with significant control on 2025-03-31 |
| 14/08/2514 August 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
| 29/04/2529 April 2025 | Termination of appointment of William Joseph Szlaius as a director on 2025-03-14 |
| 20/02/2520 February 2025 | Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-12-31 |
| 20/02/2520 February 2025 | Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2025-02-20 |
| 20/02/2520 February 2025 | Appointment of Mr Gareth John Newton as a director on 2024-12-31 |
| 20/02/2520 February 2025 | Appointment of Mr Derek Boyd Simpson as a director on 2024-12-31 |
| 16/12/2416 December 2024 | Director's details changed for Mr William Joseph Szlaius on 2022-05-01 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 21/11/2421 November 2024 | Accounts for a small company made up to 2023-12-31 |
| 19/11/2419 November 2024 | Cessation of Prabhu Kumar as a person with significant control on 2024-08-12 |
| 19/11/2419 November 2024 | Cessation of William Joseph Szlaius as a person with significant control on 2024-08-12 |
| 19/11/2419 November 2024 | Notification of Accenture Plc as a person with significant control on 2024-08-12 |
| 24/05/2424 May 2024 | Satisfaction of charge 082411660002 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 082411660001 in full |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 12/10/2312 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 09/12/229 December 2022 | Accounts for a small company made up to 2021-12-31 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP |
| 07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
| 17/01/1817 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOSEPH SZLAIUS |
| 17/10/1717 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
| 23/06/1723 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ISABEL DA SILVA |
| 14/06/1714 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PEDRO DA COSTA SILVA |
| 25/04/1725 April 2017 | DIRECTOR APPOINTED MR WILLIAM JOSEPH SZLAIUS |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 08/10/148 October 2014 | DISS40 (DISS40(SOAD)) |
| 07/10/147 October 2014 | FIRST GAZETTE |
| 06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 14/10/1314 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 14/10/1314 October 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
| 05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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