Advanced company searchLink opens in new window

LOGIC ROOM LIMITED

Company number 07872364

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)
03 Jul 2024 AA Micro company accounts made up to 31 December 2023
28 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
25 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
15 Jan 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
03 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
13 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 May 2020 PSC04 Change of details for Mr Peter Heard as a person with significant control on 23 May 2020
22 May 2020 CH01 Director's details changed for Mr Peter Francis John Heard on 21 May 2020
22 May 2020 AD01 Registered office address changed from 9 Greyfriars Road Reading RG1 1NU England to 71-75 Shelton Street London Greater London WC2H 9JQ on 22 May 2020
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 TM01 Termination of appointment of Thomas Cooksey as a director on 1 February 2019
10 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 9 Greyfriars Road Reading RG1 1NU on 8 November 2018
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
24 May 2018 AP01 Appointment of Mr Thomas Cooksey as a director on 1 January 2018
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates