LOGIK DEVELOPMENTS (ARUNDEL STREET) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR United Kingdom to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-08-14

View Document

17/07/2517 July 2025 Secretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mr David Honeyman on 2025-07-17

View Document

15/07/2515 July 2025 Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 2025-07-14

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

15/11/2415 November 2024 Change of details for Raglan Development Limited as a person with significant control on 2024-03-14

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

27/11/2327 November 2023 Change of share class name or designation

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

21/11/2321 November 2023 Registration of charge 103364750004, created on 2023-11-16

View Document

20/11/2320 November 2023 Cessation of Andrew Flintoff as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

20/11/2320 November 2023 Cessation of Neil David Spencer as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Cessation of Tony Bhatti as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Appointment of Mr David Honeyman as a director on 2023-11-16

View Document

20/11/2320 November 2023 Appointment of Mr Robert John William Wotherspoon as a director on 2023-11-16

View Document

20/11/2320 November 2023 Notification of Raglan Development Limited as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Notification of Logik Btr Limited as a person with significant control on 2023-11-16

View Document

01/11/231 November 2023 Termination of appointment of Andrew Flintoff as a director on 2023-10-24

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Change of details for Mr Tony Bhatti as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Tony Bhatti on 2021-09-29

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM C/O C/O RSM LLP 3 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/02/1823 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103364750003

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BHATTI

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID SPENCER / 31/07/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR TONY BHATTI

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103364750002

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103364750001

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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