SKETCHY LOGIC LTD

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Change of details for Director Jeremy Noghani as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Director's details changed for Director Jeremy Noghani on 2024-12-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Registered office address changed from 5 Eldon Court Eldon Grove London NW3 5PU United Kingdom to 8a Flat 8a Dennington Park Mansions 267-279 West End Lane London NW6 1QR on 2024-02-06

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA LENNON

View Document

23/07/1923 July 2019 CESSATION OF AMANDA LENNON AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JEREMY NOGHANI / 16/01/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 54 KIRBY ROAD COVENTRY WEST MIDLANDS CV5 6HN

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MISS AMANDA LENNON

View Document

19/02/1619 February 2016 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

05/12/155 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 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