Advanced company searchLink opens in new window

LOGICAL COBWEBS LIMITED

Company number 02986705

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)
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
01 Feb 2023 CH01 Director's details changed for Nonie Dorothy Coulthard on 1 February 2023
01 Feb 2023 CH03 Secretary's details changed for Nonie Dorothy Coulthard on 1 February 2023
01 Feb 2023 PSC04 Change of details for Dr Nonie Dorothy Coulthard as a person with significant control on 1 February 2023
05 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with no updates
08 Apr 2022 AA Micro company accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from 43 43 Newfields Sporle Kings Lynn PE32 2UA England to Briarose Middle Road Shouldham Thorpe King's Lynn PE33 0EE on 15 November 2021
01 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Jun 2021 AD01 Registered office address changed from Coe Farm Long Road, Saham Waite Shipdham Thetford Norfolk IP25 7RQ to 43 43 Newfields Sporle Kings Lynn PE32 2UA on 9 June 2021
03 Feb 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 October 2017
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 Nov 2015 CH01 Director's details changed for Paul William Horsman on 30 November 2014
11 Nov 2015 CH01 Director's details changed for Nonie Dorothy Coulthard on 30 November 2014
18 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014