- Company Overview for LOGIC PLANNING LTD (09005293)
- Filing history for LOGIC PLANNING LTD (09005293)
- People for LOGIC PLANNING LTD (09005293)
- More for LOGIC PLANNING LTD (09005293)
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) |
---|---|---|---|
25 May 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
13 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Hastingwood Trading Estate Unit G31 30 Harbet Road London N18 3HT England to Hastingwood Trading Estate Unit G31 35 Harbet Road London N18 3HT on 5 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Hastingwood Trading Estate Unit G31 30 Harbet Road London N18 3HT on 5 October 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2019 | PSC01 | Notification of Hridaya Ramakrishnan as a person with significant control on 9 November 2017 | |
03 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Feb 2019 | PSC04 | Change of details for Mr Pradeep Ramakrishnan as a person with significant control on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Pradeep Ramakrishnan on 26 February 2019 | |
22 Oct 2018 | AD01 | Registered office address changed from 106 Fairlop Road Ilford IG6 2EN England to 12 Hatherley Road Sidcup Kent DA14 4DT on 22 October 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 106 Fairlop Road Ilford IG6 2EN on 25 January 2018 | |
16 Nov 2017 | PSC01 | Notification of Pradeep Ramakrishnan as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates |