- Company Overview for LOGIC RC LIMITED (06520169)
- Filing history for LOGIC RC LIMITED (06520169)
- People for LOGIC RC LIMITED (06520169)
- Charges for LOGIC RC LIMITED (06520169)
- More for LOGIC RC LIMITED (06520169)
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) |
---|---|---|---|
31 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from 12-14 Hartham Lane Hertford SG14 1QN United Kingdom on 6 March 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from 14 Hartham Lane Hertford SG14 1QN United Kingdom on 10 March 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mr Elliot Dominic Howard Wright on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Andrew Oliver Nicholson on 1 October 2009 | |
26 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Aug 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/04/2009 | |
10 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from kemp house 152-160 city road london EC1V 2DW | |
25 Mar 2008 | 88(2) | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
25 Mar 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
25 Mar 2008 | 288b | Appointment terminated director company directors LIMITED | |
25 Mar 2008 | 288a | Director appointed andrew oliver nicholson | |
25 Mar 2008 | 288a | Director and secretary appointed elliot dominic howard wright | |
03 Mar 2008 | NEWINC | Incorporation |