LOGICSTYLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-02 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Director's details changed for Mr Simon Frankel-Pollen on 2023-11-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-02 with updates

View Document

09/11/239 November 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Kingswood Sidings Court Doncaster DN4 5NU on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Cessation of Raena Rachel Frankel-Pollen as a person with significant control on 2023-01-19

View Document

01/03/231 March 2023 Notification of Nicholas Anthony Frankel-Pollen as a person with significant control on 2023-01-19

View Document

05/02/235 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANKEL-POLLEN

View Document

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAENA FRANKEL POLLEN

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY RAENA FRANKEL POLLEN

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR SIMON FRANKEL-POLLEN

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MRS LISA SOUTHERN

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR DANIEL FRANKEL-POLLEN

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RAENA RACHEL FRANKEL-POLLEN / 01/10/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY FRANKEL-POLLEN / 01/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAENA RACHEL FRANKEL POLLEN / 01/10/2020

View Document

14/10/2014 October 2020 CESSATION OF NICHOLAS ANTHONY FRANKEL-POLLEN AS A PSC

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAENA RACHEL FRANKEL-POLLEN

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C/O SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019919890009

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019919890010

View Document

15/10/1515 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019919890009

View Document

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

View Accounts

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAENA RACHEL FRANKEL POLLEN / 15/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY FRANKEL-POLLEN / 15/01/2015

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / RAENA RACHEL FRANKEL POLLEN / 15/01/2015

View Document

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

View Document

22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RAENA RACHEL FRANKEL POLLEN / 01/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAENA RACHEL FRANKEL POLLEN / 01/10/2009

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY FRANKEL-POLLEN / 14/12/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAENA RACHEL FRANKEL POLLEN / 21/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY FRANKEL-POLLEN / 02/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 £ IC 1000/581 23/05/07 £ SR 419@1=419

View Document

19/06/0719 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0712 June 2007 SECTION 320 APPROVAL 23/05/07

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 48 PORTLAND PLACE LONDON WIN 4AJ

View Document

29/10/0229 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: BELLMAN MESSIK,6TH FLOOR WINCHESTER HOUSE 259/269 OLD MARLYBONE ROAD LONDON NW1 5RA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9210 November 1992 S386 DISP APP AUDS 18/09/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

09/10/919 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 WD 12/07/88 PD 27/02/86--------- £ SI 2@1

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

18/04/8618 April 1986 ALT MEM AND ARTS

View Document

21/02/8621 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EXCEL VALETING LIMITED


  • 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