Advanced company searchLink opens in new window

THE LOGIC GROUP HOLDINGS LIMITED

Company number 02283418

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)
17 Jun 2016 TM01 Termination of appointment of Matthew Justin Sinclair as a director on 8 June 2016
17 Nov 2015 SH08 Change of share class name or designation
17 Nov 2015 SH10 Particulars of variation of rights attached to shares
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 205,242.22
07 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jul 2015 AP01 Appointment of Mr Matthew Justin Sinclair as a director on 19 June 2015
20 Mar 2015 AP01 Appointment of Philip Brown as a director on 13 March 2015
17 Mar 2015 TM01 Termination of appointment of Kean Neil Grive as a director on 11 March 2015
05 Jan 2015 AD03 Register(s) moved to registered inspection location 1 Churchill Place London E14 5HP
05 Jan 2015 AD02 Register inspection address has been changed to 1 Churchill Place London E14 5HP
05 Jan 2015 AP01 Appointment of Grant Emery Lewis as a director on 28 November 2014
05 Jan 2015 AP01 Appointment of Marc John Nicholas Pettican as a director on 28 November 2014
05 Jan 2015 AP01 Appointment of Philip Christopher Wengerek Mchugh as a director on 28 November 2014
05 Jan 2015 AP01 Appointment of Ms Paulette Georgina Rowe as a director on 28 November 2014
05 Jan 2015 AP01 Appointment of Kean Neil Grive as a director on 28 November 2014
05 Jan 2015 TM01 Termination of appointment of Vincenzo La Ruffa as a director on 28 November 2014
05 Jan 2015 TM01 Termination of appointment of Roger Keith Alexander as a director on 28 November 2014
05 Jan 2015 TM01 Termination of appointment of Jonathan James Klahr as a director on 28 November 2014
05 Jan 2015 TM01 Termination of appointment of Gareth Shelley Wokes as a director on 28 November 2014
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 205,242.22
05 Jan 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
05 Jan 2015 AP04 Appointment of Barcosec Limited as a secretary on 28 November 2014
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 204,242.22