Advanced company searchLink opens in new window

LOGIC PLANNING LTD

Company number 09005293

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)
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