LOGICOR VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-09-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-09-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
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 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-09-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Termination of appointment of David Bowen as a director on 2021-06-15 |
25/02/2125 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084143550001 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
10/03/2010 March 2020 | SECRETARY APPOINTED MR RICHARD JAMES DAVIES |
08/03/208 March 2020 | APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART |
08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN WISHART |
08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NEAL WHITEHALL |
02/03/202 March 2020 | DIRECTOR APPOINTED MR OLIVER BAKER |
02/03/202 March 2020 | DIRECTOR APPOINTED MR RICHARD DAVIES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
26/01/1826 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084143550001 |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR NEAL WHITEHALL |
12/10/1712 October 2017 | SECRETARY APPOINTED MS VIVIEN WISHART |
12/10/1712 October 2017 | DIRECTOR APPOINTED MS VIVIEN EILEEN WISHART |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR (CH) LIMITED |
19/09/1719 September 2017 | CESSATION OF LOGICOR (GROUP) LIMITED AS A PSC |
19/09/1719 September 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
04/04/174 April 2017 | STATEMENT BY DIRECTORS |
04/04/174 April 2017 | SOLVENCY STATEMENT DATED 03/03/17 |
04/04/174 April 2017 | REDUCE ISSUED CAPITAL 03/03/2017 |
04/04/174 April 2017 | 04/04/17 STATEMENT OF CAPITAL GBP 1 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
19/01/1719 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 1 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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