- Company Overview for LOGIC NOMINEES LTD (12805009)
- Filing history for LOGIC NOMINEES LTD (12805009)
- People for LOGIC NOMINEES LTD (12805009)
- More for LOGIC NOMINEES LTD (12805009)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Darren John Easton on 28 November 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Andrew David Nellies on 28 November 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
04 Sep 2023 | TM01 | Termination of appointment of Khilan Shah as a director on 4 September 2023 | |
15 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Unit F4 St George's Business Park Castle Road Sittingbourne ME10 3TB England to St Georges Business Park Castle Road Sittingbourne ME10 3TB on 19 January 2023 | |
08 Sep 2022 | AD01 | Registered office address changed from 87 Moorgate London EC2M 6SA England to Unit F4 St George's Business Park Castle Road Sittingbourne ME10 3TB on 8 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
09 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
09 Mar 2021 | PSC05 | Change of details for Logic Investments Ltd as a person with significant control on 28 October 2020 | |
09 Mar 2021 | CH03 | Secretary's details changed for Mr Andrew David Nellies on 28 October 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Khilan Shah on 28 October 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Andrew David Nellies on 28 October 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Darren John Easton on 28 October 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from Logic Investments Ltd, 96-98 Baker Street London W1U 6TJ England to 87 Moorgate London EC2M 6SA on 20 January 2021 | |
11 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-11
|