Advanced company searchLink opens in new window

THE LOGIC GROUP ENTERPRISES LIMITED

Company number 02609323

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
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,156,474
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2015 CC04 Statement of company's objects
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 1,156,474
07 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AP01 Appointment of Mr Matthew Justin Sinclair as a director on 19 June 2015
14 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,156,474
19 Mar 2015 AP01 Appointment of Philip Christopher Mchugh as a director on 13 March 2015
05 Jan 2015 TM01 Termination of appointment of Gareth Shelley Wokes as a director on 28 November 2014
05 Jan 2015 TM01 Termination of appointment of Andrew William Downing 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 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 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 AP04 Appointment of Barcosec Limited as a secretary on 28 November 2014
05 Jan 2015 AP01 Appointment of Philip Brown as a director on 28 November 2014
05 Jan 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
11 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,156,474
04 Apr 2014 AA Full accounts made up to 30 September 2013
31 Jan 2014 TM02 Termination of appointment of William Dalton as a secretary
31 Jan 2014 TM01 Termination of appointment of William Dalton as a director
22 Oct 2013 AUD Auditor's resignation
05 Jul 2013 AA Full accounts made up to 30 September 2012