Advanced company searchLink opens in new window

LOGIKAL OUTSOURCING LIMITED

Company number 09997713

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-05
05 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 March 2023
  • GBP 40
05 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 March 2023
  • GBP 40
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
  • GBP 40
05 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 March 2023
  • GBP 40
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
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