- Company Overview for LOGIC WIRELESS EUROPE LIMITED (10250084)
- Filing history for LOGIC WIRELESS EUROPE LIMITED (10250084)
- People for LOGIC WIRELESS EUROPE LIMITED (10250084)
- More for LOGIC WIRELESS EUROPE LIMITED (10250084)
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) |
---|---|---|---|
30 Sep 2024 | AD01 | Registered office address changed from Luccam House Church Lane Twyford Winchester SO21 1NT England to 12a Vicarage Farm Bisiness Park Winchester Road Fair Oak Hampshire SO50 7HD on 30 September 2024 | |
16 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
25 Jan 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
28 Jun 2023 | CH01 | Director's details changed for Mr William Ray Rowe on 20 June 2023 | |
14 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
01 Dec 2022 | PSC07 | Cessation of Logic Technologies Limited as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC02 | Notification of Cse Technologies Pte. Limited as a person with significant control on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of David Hicks as a director on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Scott Alexander Heywood as a director on 1 December 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Neill Stanton Bailey as a director on 1 December 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr William Ray Rowe as a director on 1 December 2022 | |
28 Nov 2022 | PSC02 | Notification of Logic Technologies Limited as a person with significant control on 24 June 2016 | |
28 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
06 Apr 2022 | AD01 | Registered office address changed from Unit 2 Aziz Court Parkhill, Larkwhistle Farm Road West Stratton Winchester SO21 3QX England to Luccam House Church Lane Twyford Winchester SO21 1NT on 6 April 2022 | |
22 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
26 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
30 Apr 2020 | TM01 | Termination of appointment of Guy Beaumont Hopkins as a director on 30 April 2020 |