- Company Overview for LOGIK ELECTRICAL LIMITED (05392288)
- Filing history for LOGIK ELECTRICAL LIMITED (05392288)
- People for LOGIK ELECTRICAL LIMITED (05392288)
- Charges for LOGIK ELECTRICAL LIMITED (05392288)
- More for LOGIK ELECTRICAL LIMITED (05392288)
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) |
---|---|---|---|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | CERTNM |
Company name changed hoods electrical engineering LTD\certificate issued on 30/04/13
|
|
30 Apr 2013 | CONNOT | Change of name notice | |
03 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mrs Nikola Marie Grenander-Cobb as a director | |
08 Feb 2012 | AP01 | Appointment of Mr Neil David Kris Cobb as a director | |
08 Feb 2012 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 8 February 2012 | |
07 Feb 2012 | TM02 | Termination of appointment of Jacqueline Walpole as a secretary | |
07 Feb 2012 | TM01 | Termination of appointment of David Hood as a director | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
16 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | CH03 | Secretary's details changed for Jacqueline Ann Walpole on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for David John Hood on 1 October 2009 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 14/03/08; full list of members |