Advanced company searchLink opens in new window

LOGICA INTERNATIONAL LIMITED

Company number 01237299

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2023 DS01 Application to strike the company off the register
14 Jul 2023 AA Full accounts made up to 30 September 2022
30 Jan 2023 AP01 Appointment of Mr Steve Perron as a director on 16 January 2023
30 Jan 2023 TM01 Termination of appointment of Francois Boulanger as a director on 16 January 2023
18 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Darryl Eades on 10 August 2022
05 Jul 2022 AA Full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
25 Jun 2021 AA Full accounts made up to 30 September 2020
04 Nov 2020 AP01 Appointment of Mr Darryl Eades as a director on 23 October 2020
04 Nov 2020 TM01 Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
06 Oct 2020 AA Full accounts made up to 30 September 2019
20 Jan 2020 AD04 Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
29 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
27 Aug 2019 AD02 Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
03 Jul 2019 AA Full accounts made up to 30 September 2018
15 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 SH20 Statement by Directors
05 Mar 2019 SH19 Statement of capital on 5 March 2019
  • GBP 1