LOGICOR CTC LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/11/247 November 2024 Notification of David Bowen as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Cessation of David Bowen as a person with significant control on 2024-11-07

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

27/06/2427 June 2024 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

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Registered office address changed from Unit 7 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to Unit 124 Avenue B Thorp Arch Estate Wetherby LS23 7BJ on 2022-10-26

View Document

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

View Accounts

27/04/2227 April 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

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

21/04/2121 April 2021 CESSATION OF LOGICOR INTERNATIONAL LIMITED AS A PSC

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWEN

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / LOGICOR (GROUP) LIMITED / 06/03/2019

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/12/1713 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 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

04/12/134 December 2013 Annual return made up to 3 December 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

23/01/1323 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Registered office address changed from , Unit 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom on 2012-12-03

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 UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010

View Document

03/12/093 December 2009 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