LOGICITY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Registered office address changed from 14 Howard Road Dorking RH4 3HR England to Flat 2, 62 Folkestone Road Flat 2, 62 Folkestone Road Dover Kent CT17 9SF on 2025-07-31

View Document

31/07/2531 July 2025 Registered office address changed from Flat 2, 62 Folkestone Road Flat 2, 62 Folkestone Road Dover Kent CT17 9SF England to Flat 2 62 Folkestone Road Dover Kent CT17 9SF on 2025-07-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

22/04/2522 April 2025 Change of details for Mr John Richard Sidney Piper as a person with significant control on 2025-04-02

View Document

24/10/2424 October 2024 Termination of appointment of David Piper as a director on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Mr John Richard Sidney Piper as a director on 2024-10-23

View Document

24/10/2424 October 2024 Registered office address changed from C/O David Piper 14 Howard Road Dorking Surrey RH4 3HR to 14 Howard Road Dorking RH4 3HR on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of David Piper as a person with significant control on 2024-10-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR DAVID PIPER

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PIPER

View Document

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIPER / 01/07/2012

View Document

27/07/1227 July 2012 SAIL ADDRESS CHANGED FROM: C/O LOGICITY LIMITED SUNFLOWERS MARTINEAU DRIVE DORKING SURREY RH4 2PN UNITED KINGDOM

View Document

27/07/1227 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1210 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM SUNFLOWERS MARTINEAU DRIVE DORKING SURREY RH4 2PN UNITED KINGDOM

View Document

18/07/1118 July 2011 SAIL ADDRESS CHANGED FROM: C/O LOGICITY LIMITED FLAT 43, AMISHA COURT, 161 GRANGE ROAD LONDON SE1 3TH

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM FLAT 43 AMISHA COURT 161 GRANGE ROAD LONDON SE1 3TH

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/09/106 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIPER / 07/07/2010

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM SUNFLOWERS MARTINEAU DRIVE DORKING SURREY RH4 2PN UNITED KINGDOM

View Document

17/07/0817 July 2008 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