LOGICSQUARE LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
19/02/2519 February 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/11/2321 November 2023 | Termination of appointment of Mr Gourav Kanda as a director on 2023-11-15 |
31/07/2331 July 2023 | Previous accounting period extended from 2022-10-31 to 2022-11-30 |
06/07/236 July 2023 | Cessation of Mr Gourav Kanda as a person with significant control on 2023-07-02 |
06/07/236 July 2023 | Appointment of Mr Srenivasachary Lakshmi Nadaduru as a director on 2023-07-02 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Notification of Srenivasachary Lakshmi Nadaduru as a person with significant control on 2023-07-02 |
19/04/2319 April 2023 | Cessation of Srenivasachary Lakshmi Narasimham Nadaduru as a person with significant control on 2023-04-06 |
19/04/2319 April 2023 | Appointment of Mr Gourav Kanda as a director on 2023-04-06 |
19/04/2319 April 2023 | Notification of Mr Gourav Kanda as a person with significant control on 2023-04-06 |
19/04/2319 April 2023 | Termination of appointment of Srenivasachary Lakshmi Narasimham Nadaduru as a director on 2023-04-06 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with updates |
02/11/222 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM SUITE 102 PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW MIDDLESEX HA2 0DU ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KAVITHA ALLURU |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
18/05/1618 May 2016 | DIRECTOR APPOINTED MS KAVITHA ALLURU |
08/10/158 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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