LOGICPRESS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Secretary's details changed for Mrs Sharon Elizabeth Yavuz on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 72 Leadenhall Market London EC3V 1LT to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mrs Michelle Norris as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mrs Michelle Norris as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

17/07/2417 July 2024 Registration of charge 042096590002, created on 2024-07-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-29

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a secretary on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mrs Sharon Elizabeth Yavuz as a secretary on 2023-09-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS MICHELLE NORRIS

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 28/06/2019

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 28/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 27/06/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES NORRIS

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

11/09/1711 September 2017 COMPANY RESTORED ON 11/09/2017

View Document

18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 22/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/06/083 June 2008 ALTER ARTICLES 28/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
35 BALLARDS LANE
LONDON
N3 1XW

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0322 May 2003 ORDER OF COURT - RESTORATION 22/05/03

View Document

04/03/034 March 2003 STRUCK OFF AND DISSOLVED

View Document

19/11/0219 November 2002 FIRST GAZETTE

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/05/012 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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