Advanced company searchLink opens in new window

LOGICA LIMITED

Company number 01631639

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)
23 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
15 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
05 Jan 2021 AA Full accounts made up to 30 September 2019
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 updates
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed allotment be and is hereby approved. 28/05/2020
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 323,562,267.3
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
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 323,562,267.2
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
04 Jul 2019 AA Full accounts made up to 30 September 2018
15 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
05 Jul 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 AP03 Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018