LOGICOR (FR) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-09-30

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

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Document

08/03/208 March 2020 CESSATION OF LOGICOR INTERNATIONAL LIMITED AS A PSC

View Document

08/03/208 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR (CH) LIMITED

View Document

08/03/208 March 2020 CESSATION OF LOGICOR (GROUP) LIMITED AS A PSC

View Document

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

View Document

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

View Document

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

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

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR INTERNATIONAL LIMITED

View Document

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

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

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

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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 5 July 2013 with full list of shareholders

View Document

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

View Document

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

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

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/125 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