PEOPLE LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SAIL ADDRESS CHANGED FROM:
83 VICTORIA STREET
LONDON
SW1H 0HW
UNITED KINGDOM

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
83 VICTORIA STREET
LONDON
SW1H 0HW

View Document

26/02/1526 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRIAN LEGGETT / 14/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
24 HAYMARKET
LONDON
SW1Y 4DG
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/01/127 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN BRIAN JAMES LEGGETT / 24/04/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRIAN LEGGETT / 24/04/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM
4TH FLOOR 24 HAYMARKET
LONDON
SW1Y 4DG

View Document

14/01/1014 January 2010 31/12/06 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 24/04/09 NO CHANGES

View Document

14/01/1014 January 2010 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
24 HAYMARKET
LONDON
SW1Y 4DG

View Document

14/01/1014 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 RES02

View Document

07/01/107 January 2010 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ANTONY LEGGETT

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
8-9 STRATTON STREET
LONDON
W1J 8LG

View Document

23/05/0723 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
73 ENDELL STREET
LONDON
WC2H 9AJ

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/06/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0112 July 2001 S-DIV
04/05/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED
SPEED 8737 LIMITED
CERTIFICATE ISSUED ON 21/06/01

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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