Advanced company searchLink opens in new window

LOGIC CERTIFICATION LIMITED

Company number 04615993

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)
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,000
15 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
15 Jan 2014 AD02 Register inspection address has been changed from 80 Strand London WC2R 0RL
14 Jan 2014 AD01 Registered office address changed from Unit 2 Rowdell Road Northolt Middlesex UB5 5QR on 14 January 2014
18 Jul 2013 AA Full accounts made up to 30 April 2013
18 Jul 2013 AA Full accounts made up to 30 April 2012
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2013 AUD Auditor's resignation
29 May 2013 MISC Section 519 2006
20 May 2013 AP03 Appointment of Suzanne Gayle Budd as a secretary
16 May 2013 AA01 Current accounting period shortened from 31 December 2012 to 30 April 2012
23 Apr 2013 TM02 Termination of appointment of Stephen Jones as a secretary
23 Apr 2013 TM02 Termination of appointment of Natalie Dale as a secretary
23 Apr 2013 TM01 Termination of appointment of James Marshall as a director
23 Apr 2013 TM01 Termination of appointment of Sally Johnson as a director
08 Apr 2013 TM01 Termination of appointment of Fiona Mcbride as a director
08 Apr 2013 AP01 Appointment of James Daniel Marshall as a director
08 Apr 2013 AP01 Appointment of Sally Kate Miranda Johnson as a director
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
25 Oct 2012 AP03 Appointment of Natalie Jane Dale as a secretary
11 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AP03 Appointment of Stephen Andrew Jones as a secretary
04 Jul 2012 TM02 Termination of appointment of Daksha Hirani as a secretary
27 Jun 2012 AD02 Register inspection address has been changed
20 Jun 2012 AD01 Registered office address changed from , 80 Strand, London, WC2R 0RL, United Kingdom on 20 June 2012