LOGICOR (R&D) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

25/03/2025 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083435000001

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

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

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 STATEMENT BY DIRECTORS

View Document

04/04/174 April 2017 SOLVENCY STATEMENT DATED 03/03/17

View Document

04/04/174 April 2017 REDUCE ISSUED CAPITAL 03/03/2017

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

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

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 12/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

12/07/1312 July 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

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

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 2 BOOTHROYD MEWS BOOTHROYD HOUSE 20 HALIFAX ROAD DEWSBURY WEST YORKSHIRE WF13 2NE ENGLAND

View Document

31/12/1231 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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