- Company Overview for LOGICAL EXCHANGE LIMITED (10756823)
- Filing history for LOGICAL EXCHANGE LIMITED (10756823)
- People for LOGICAL EXCHANGE LIMITED (10756823)
- More for LOGICAL EXCHANGE LIMITED (10756823)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
04 Jul 2023 | AD01 | Registered office address changed from 286a Chase Road London N14 6HF England to 286a 2nd Floor, Block E, Chase Road London N14 6HF on 4 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY United Kingdom to 286a Chase Road London N14 6HF on 3 July 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 Jan 2023 | TM01 | Termination of appointment of Joseph Borg as a director on 27 January 2023 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Sherwyn James Sicat on 4 October 2022 | |
23 Sep 2022 | PSC01 | Notification of Davide Barba as a person with significant control on 1 September 2022 | |
23 Sep 2022 | PSC07 | Cessation of Joseph Borg as a person with significant control on 1 September 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr Sherwyn James Sicat as a director on 1 September 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
03 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
23 Sep 2019 | PSC01 | Notification of Joseph Borg as a person with significant control on 21 March 2019 | |
23 Sep 2019 | PSC07 | Cessation of Fulvio Garajo as a person with significant control on 21 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | TM01 | Termination of appointment of Sherwyn James Sicat as a director on 21 March 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | PSC01 | Notification of Fulvio Garajo as a person with significant control on 5 May 2017 |