- Company Overview for LOGIC ROOM LIMITED (07872364)
- Filing history for LOGIC ROOM LIMITED (07872364)
- People for LOGIC ROOM LIMITED (07872364)
- More for LOGIC ROOM LIMITED (07872364)
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 |