Advanced company searchLink opens in new window

LOGICO NE LIMITED

Company number 11368876

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)
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
20 Sep 2024 CH01 Director's details changed for Mrs Lisa Fleming on 20 September 2024
20 Sep 2024 PSC04 Change of details for Mrs Lisa Fleming as a person with significant control on 20 September 2024
05 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
02 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with updates
17 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
06 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
29 Dec 2022 AAMD Amended total exemption full accounts made up to 31 May 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
03 Jan 2022 AD01 Registered office address changed from Central Building 26 Carlbury Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6BH England to 18 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 3 January 2022
20 Dec 2021 AA Micro company accounts made up to 31 May 2021
15 Sep 2021 TM02 Termination of appointment of Lyn Elkin as a secretary on 25 August 2021
23 Jul 2021 AP03 Appointment of Mr Matthew Mcconnell as a secretary on 7 July 2021
24 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
16 Sep 2020 AP01 Appointment of Mr Stephen Richard Gosnay as a director on 16 September 2020
06 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Nov 2019 PSC01 Notification of Lisa Fleming as a person with significant control on 9 October 2019
18 Nov 2019 PSC07 Cessation of Wayne Fleming as a person with significant control on 9 October 2019
24 Oct 2019 TM01 Termination of appointment of Wayne Fleming as a director on 9 October 2019
18 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
20 Jun 2019 CH01 Director's details changed for Mr Wayne Fleming on 22 May 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
19 Jun 2019 AP01 Appointment of Mrs Lisa Fleming as a director on 21 May 2019