Advanced company searchLink opens in new window

LOGIC WEALTH PLANNING LTD

Company number 04206195

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)
01 Mar 2017 AP01 Appointment of Mr Nathan Lewis as a director on 1 March 2017
20 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
01 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
01 May 2015 CH03 Secretary's details changed for Mr Nathan Lewis on 8 September 2014
15 Sep 2014 MR01 Registration of charge 042061950002, created on 8 September 2014
08 Sep 2014 AP03 Appointment of Mr Nathan Lewis as a secretary on 8 September 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 CERTNM Company name changed rochdale independent financial services LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
15 May 2014 CONNOT Change of name notice
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
19 Oct 2012 TM01 Termination of appointment of Gary Walsh as a director
19 Oct 2012 TM02 Termination of appointment of Debra Walsh as a secretary
29 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Gary Walsh on 26 April 2010
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
07 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009