Advanced company searchLink opens in new window

LOGICSTYLE LIMITED

Company number 01991989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 14 October 2020
14 Oct 2020 PSC07 Cessation of Nicholas Anthony Frankel-Pollen as a person with significant control on 25 September 2018
14 Oct 2020 PSC01 Notification of Raena Rachel Frankel-Pollen as a person with significant control on 25 September 2018
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
04 Nov 2015 MR04 Satisfaction of charge 019919890009 in full
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 MR01 Registration of charge 019919890010, created on 23 October 2015
15 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 581
11 Sep 2015 MR01 Registration of charge 019919890009, created on 25 August 2015
23 Jan 2015 CH03 Secretary's details changed for Raena Rachel Frankel Pollen on 15 January 2015
23 Jan 2015 CH01 Director's details changed for Raena Rachel Frankel Pollen on 15 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 581
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 581
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders