- Company Overview for LOGIQUILL LTD (06828499)
- Filing history for LOGIQUILL LTD (06828499)
- People for LOGIQUILL LTD (06828499)
- More for LOGIQUILL LTD (06828499)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
01 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
31 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Nov 2021 | AA01 | Previous accounting period shortened from 26 February 2021 to 25 February 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 5 Upper Thomas Street Upper Thomas Street Birmingham B6 5AD England to 70 Aylesford Road Unit 1 Birmingham B21 8DW on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Jagdip Singh on 3 November 2020 | |
15 Sep 2021 | PSC02 | Notification of Fx M.E. Ltd as a person with significant control on 29 March 2017 | |
15 Sep 2021 | PSC07 | Cessation of Diana Khudenko as a person with significant control on 29 March 2017 | |
15 Sep 2021 | TM01 | Termination of appointment of Diana Khudenko as a director on 3 March 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Feb 2021 | AA01 | Current accounting period shortened from 27 February 2020 to 26 February 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Jagdip Singh as a director on 3 November 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
03 Aug 2020 | PSC04 | Change of details for Ms Diana Hudenko as a person with significant control on 1 March 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Ms Diana Hudenko on 1 March 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from , Cbs, Unit 3 1161 Chester Road Cbs, Unit 3 1161 Chester Road, Birmingham, B24 0QY, England to 5 Upper Thomas Street Upper Thomas Street Birmingham B6 5AD on 24 January 2019 |