MY LOGIC LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/01/218 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

21/11/1921 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

05/11/185 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

21/06/1821 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 21/06/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

27/11/1727 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/08/1529 August 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/08/1430 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE TREDINNICK / 01/01/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED MYLOGIC LIMITED CERTIFICATE ISSUED ON 13/09/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED LEANNE TREDINNICK

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information