Advanced company searchLink opens in new window

LOGIC CONSTRUCTION LIMITED

Company number 06474543

Filter by category

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
29 Aug 2023 AD01 Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to 850 Green Lanes London N21 2RS on 29 August 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 January 2018
08 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Apr 2017 TM01 Termination of appointment of Mark Adam Mennell as a director on 31 January 2016
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
10 Feb 2016 CH03 Secretary's details changed for Mr Simon Tickner on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Simon Tickner on 10 February 2016
09 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
04 Feb 2015 CH01 Director's details changed for Mr Mark Adam Mennell on 4 February 2015