Advanced company searchLink opens in new window

LOGICAL EXCHANGE LIMITED

Company number 10756823

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
06 Jun 2018 PSC01 Notification of Fulvio Garajo as a person with significant control on 5 May 2017