Advanced company searchLink opens in new window

LOGIQUILL LTD

Company number 06828499

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)
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