THE LOGIC GROUP ENTERPRISES LIMITED
Company number 02609323
- Company Overview for THE LOGIC GROUP ENTERPRISES LIMITED (02609323)
- Filing history for THE LOGIC GROUP ENTERPRISES LIMITED (02609323)
- People for THE LOGIC GROUP ENTERPRISES LIMITED (02609323)
- Charges for THE LOGIC GROUP ENTERPRISES LIMITED (02609323)
- More for THE LOGIC GROUP ENTERPRISES LIMITED (02609323)
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
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |