LOGICOR VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts 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

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

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

View Accounts

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

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

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

28/04/2228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/01/2231 January 2022 Total exemption full 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

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

View Document

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

View Accounts

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084143550001

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

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

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 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084143550001

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR NEAL WHITEHALL

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MS VIVIEN WISHART

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS VIVIEN EILEEN WISHART

View Document

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

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR (CH) LIMITED

View Document

19/09/1719 September 2017 CESSATION OF LOGICOR (GROUP) LIMITED AS A PSC

View Document

19/09/1719 September 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

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

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 21 February 2016 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

08/04/158 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information