Advanced company searchLink opens in new window

LOGIC INVESTMENTS LTD

Company number 07092136

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 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 443,359
02 Jan 2025 AA Full accounts made up to 31 March 2024
27 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 430,688
08 Nov 2024 SH01 Statement of capital following an allotment of shares on 23 October 2024
  • GBP 424,353
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 409,528
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 380,132
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
28 Nov 2023 CH01 Director's details changed for Mr Darren John Easton on 28 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Andrew David Nellies on 28 November 2023
20 Nov 2023 AD01 Registered office address changed from 87 Moorgate London EC2M 6SA England to St Georges Business Park Castle Road Sittingbourne ME10 3TB on 20 November 2023
20 Nov 2023 AP01 Appointment of Mr Christopher John Aitken Andrew as a director on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Andrew David Nellies on 20 November 2023
20 Nov 2023 AP01 Appointment of Mr Simon Philip Mcgivern as a director on 20 November 2023
18 Sep 2023 TM01 Termination of appointment of Khilan Shah as a director on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Darren John Easton on 5 September 2023
09 Aug 2023 AP01 Appointment of Mr Adam Herringer as a director on 9 August 2023
03 Aug 2023 MA Memorandum and Articles of Association
18 Jul 2023 AA Full accounts made up to 31 March 2023
29 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any transfer be approved and ratified 16/01/2023
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 PSC07 Cessation of Khilan Shah as a person with significant control on 8 June 2023
19 Jun 2023 PSC07 Cessation of Darren John Easton as a person with significant control on 8 June 2023
19 Jun 2023 PSC02 Notification of Oberon Securities Ltd as a person with significant control on 8 June 2023
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 378,241
21 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates