LOGICOR (CH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

23/06/2523 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-10

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

18/06/2518 June 2025 NewCessation of Aggregated Micro Power Holdings Limited as a person with significant control on 2025-06-10

View Document

18/06/2518 June 2025 NewNotification of Uk Ff Nominees Limited as a person with significant control on 2025-06-10

View Document

28/05/2528 May 2025 Resolutions

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Director's details changed for Mr Richard Davies on 2024-02-05

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Notification of Andrew Scott as a person with significant control on 2023-07-31

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

13/06/2313 June 2023 Cessation of David Anthony Bowen as a person with significant control on 2023-04-30

View Document

13/06/2313 June 2023 Notification of Aggregated Micro Power Holdings Limited as a person with significant control on 2023-05-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

18/05/2318 May 2023 Registered office address changed from Unit 7 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to Suite 7, Bizspace Wakefield Business Centre Thornes Mill Denby Dale Road Wakefield WF2 7AZ on 2023-05-18

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Termination of appointment of David Bowen as a director on 2021-06-15

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 3634.56

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 20/08/20 STATEMENT OF CAPITAL GBP 3510.36

View Document

26/06/2026 June 2020 SECOND FILING OF AP01 FOR RICHARD DAVIES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BOWEN / 04/02/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 2258.09

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MR RICHARD JAMES DAVIES

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR VIVIEN WISHART

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEAL WHITEHALL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR OLIVER BAKER

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR RICHARD DAVIES

View Document

02/03/202 March 2020 CESSATION OF LOGICOR (GROUP) LIMITED AS A PSC

View Document

29/11/1929 November 2019 30/09/18 STATEMENT OF CAPITAL GBP 1695.19

View Document

28/11/1928 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 1813.33

View Document

26/11/1926 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 SECOND FILED SH01 - 30/09/17 STATEMENT OF CAPITAL GBP 1617.09

View Document

13/11/1913 November 2019 SECOND FILED SH01 - 09/07/18 STATEMENT OF CAPITAL GBP 1673.64

View Document

13/11/1913 November 2019 SECOND FILED SH01 - 02/08/17 STATEMENT OF CAPITAL GBP 1350.10

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

26/10/1826 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 06/07/17 STATEMENT OF CAPITAL GBP 1015.29

View Document

09/07/189 July 2018 03/08/17 STATEMENT OF CAPITAL GBP 1037.29

View Document

09/07/189 July 2018 14/11/17 STATEMENT OF CAPITAL GBP 1326.13

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

01/11/171 November 2017 ADOPT ARTICLES 26/10/2017

View Document

23/10/1723 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ADOPT ARTICLES 20/06/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/06/1717 June 2017 SUB-DIVISION 01/06/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 30/06/2014

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WISHART / 30/06/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MS VIVIEN WISHART

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN ENGLAND

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/126 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

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