Advanced company searchLink opens in new window

LOGIC COMMS LIMITED

Company number 07529760

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)
17 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
14 Jun 2024 AD01 Registered office address changed from Brunswick House Birmingham Road Redditch B97 6DY to 8 Church Green East Redditch B98 8BP on 14 June 2024
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 May 2024 AA01 Previous accounting period extended from 27 August 2023 to 31 August 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
25 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
26 May 2023 AA01 Previous accounting period shortened from 28 August 2022 to 27 August 2022
03 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
18 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
27 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
22 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
12 Feb 2016 TM01 Termination of appointment of Michael John Cotterill as a director on 15 December 2015
15 Dec 2015 CERTNM Company name changed lister comms LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
13 Jul 2015 AP01 Appointment of Mrs Rebecca Susan Titterton as a director on 22 April 2015