- Company Overview for LOGIKAL OUTSOURCING LIMITED (09997713)
- Filing history for LOGIKAL OUTSOURCING LIMITED (09997713)
- People for LOGIKAL OUTSOURCING LIMITED (09997713)
- Charges for LOGIKAL OUTSOURCING LIMITED (09997713)
- More for LOGIKAL OUTSOURCING LIMITED (09997713)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
07 Nov 2023 | CH01 | Director's details changed for Ms Venetia Anne Coombs on 7 November 2023 | |
07 Nov 2023 | PSC04 | Change of details for Ms Venetia Anne Coombs as a person with significant control on 7 November 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
13 Mar 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 31 March 2023 | |
06 Mar 2023 | CERTNM |
Company name changed the hgv driver academy LIMITED\certificate issued on 06/03/23
|
|
05 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 5 March 2023
|
|
05 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 5 March 2023
|
|
05 Mar 2023 | PSC01 | Notification of Venetia Anne Coombs as a person with significant control on 5 March 2023 | |
05 Mar 2023 | PSC01 | Notification of Mark Peter Smith as a person with significant control on 5 March 2023 | |
05 Mar 2023 | PSC07 | Cessation of Ascentrix Limited as a person with significant control on 5 March 2023 | |
05 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 5 March 2023
|
|
05 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 5 March 2023
|
|
09 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2022 | PSC05 | Change of details for Ascentrix Limited as a person with significant control on 3 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Mark Peter Smith on 2 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Ms Venetia Anne Coombs on 2 August 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
07 Mar 2022 | CERTNM |
Company name changed the mainstream driver academy LIMITED\certificate issued on 07/03/22
|
|
29 Nov 2021 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 |