- Company Overview for LOGICA LIMITED (01631639)
- Filing history for LOGICA LIMITED (01631639)
- People for LOGICA LIMITED (01631639)
- Charges for LOGICA LIMITED (01631639)
- Registers for LOGICA LIMITED (01631639)
- More for LOGICA LIMITED (01631639)
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
|
|
13 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
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 |