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)
12 Apr 2018 PSC05 Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018
22 Jan 2018 TM01 Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018
22 Jan 2018 AP01 Appointment of Miss Tara Mcgeehan as a director on 19 January 2018
25 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
06 Jul 2017 AA Full accounts made up to 30 September 2016
01 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016
27 Oct 2016 AP01 Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016
27 Oct 2016 TM01 Termination of appointment of Michael John Whitchurch as a director on 1 October 2016
27 Oct 2016 TM02 Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016
13 Oct 2016 AD02 Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
21 Sep 2016 TM01 Termination of appointment of Michael Edward Roach as a director on 20 September 2016
07 Jul 2016 AA Full accounts made up to 30 September 2015
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 323,562,267.10
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 323,562,071.90
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 323,561,973.70
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 323,561,890.40
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 323,561,808.80
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 323,561,712.80
09 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
09 Nov 2015 CH01 Director's details changed for Mr Michael Edward Roach on 21 August 2012
09 Nov 2015 CH01 Director's details changed for Mr. Michael John Whitchurch on 21 August 2012
09 Nov 2015 AD03 Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
09 Nov 2015 CH01 Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 22 October 2015