LOGIKAL OUTSOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2025-03-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/12/2414 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Cessation of Mark Peter Smith as a person with significant control on 2024-09-17 |
25/11/2425 November 2024 | Change of details for Mrs Venetia Anne Smith as a person with significant control on 2024-09-17 |
25/11/2425 November 2024 | Statement of capital following an allotment of shares on 2024-09-17 |
25/11/2425 November 2024 | Termination of appointment of Mark Peter Smith as a director on 2024-09-17 |
15/05/2415 May 2024 | Director's details changed for Mr Mark Peter Smith on 2024-05-10 |
13/05/2413 May 2024 | Change of details for a person with significant control |
10/05/2410 May 2024 | Change of details for Mrs Venetia Anne Smith as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Director's details changed for Mrs Venetia Anne Smith on 2024-05-10 |
10/05/2410 May 2024 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2024-05-10 |
10/05/2410 May 2024 | Change of details for Mr Mark Peter Smith as a person with significant control on 2024-05-10 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Change of details for Ms Venetia Anne Coombs as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Ms Venetia Anne Coombs on 2023-11-07 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Current accounting period shortened from 2023-12-31 to 2023-03-31 |
06/03/236 March 2023 | Certificate of change of name |
05/03/235 March 2023 | Cessation of Ascentrix Limited as a person with significant control on 2023-03-05 |
05/03/235 March 2023 | Notification of Mark Peter Smith as a person with significant control on 2023-03-05 |
05/03/235 March 2023 | Notification of Venetia Anne Coombs as a person with significant control on 2023-03-05 |
05/03/235 March 2023 | Statement of capital following an allotment of shares on 2023-03-05 |
05/03/235 March 2023 | Statement of capital following an allotment of shares on 2023-03-05 |
05/03/235 March 2023 | Statement of capital following an allotment of shares on 2023-03-05 |
05/03/235 March 2023 | Statement of capital following an allotment of shares on 2023-03-05 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/11/2129 November 2021 | Current accounting period extended from 2022-02-28 to 2022-03-31 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099977130001 |
06/04/206 April 2020 | DIRECTOR APPOINTED MS VENETIA ANNE COOMBS |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASCENTRIX LIMITED |
06/04/206 April 2020 | CESSATION OF MAINSTREAM GROUP LIMITED AS A PSC |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM MAINSTREAM HOUSE BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY ENGLAND |
06/04/206 April 2020 | COMPANY NAME CHANGED UK DRIVER ACADEMY LIMITED CERTIFICATE ISSUED ON 06/04/20 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/03/1922 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
12/04/1812 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
17/05/1717 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
10/02/1610 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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