- Company Overview for LOGICAL FUND SYSTEMS LIMITED (10295800)
- Filing history for LOGICAL FUND SYSTEMS LIMITED (10295800)
- People for LOGICAL FUND SYSTEMS LIMITED (10295800)
- Registers for LOGICAL FUND SYSTEMS LIMITED (10295800)
- More for LOGICAL FUND SYSTEMS LIMITED (10295800)
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) |
---|---|---|---|
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Jun 2023 | PSC07 | Cessation of Claudia Shan as a person with significant control on 20 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5 Nansen Road London SW11 5NS on 29 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Andrea La Magra as a director on 20 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mr Russell Thomas Hunt as a person with significant control on 20 June 2023 | |
29 Jun 2023 | PSC07 | Cessation of Andrea La Magra as a person with significant control on 20 June 2023 | |
29 Jun 2023 | PSC07 | Cessation of Claire Judith Cooke as a person with significant control on 20 June 2023 | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
31 Oct 2022 | PSC04 | Change of details for Mr Andrea La Magra as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC07 | Cessation of Mark Veale as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC07 | Cessation of Ronald Charles Spencer as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC07 | Cessation of Adrian Lindsay Jones as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC07 | Cessation of Vincent Nyawai as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC07 | Cessation of Patrick Joseph Mccarrick as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC01 | Notification of Claudia Shan as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC01 | Notification of Claire Judith Cooke as a person with significant control on 22 July 2022 | |
31 Oct 2022 | PSC01 | Notification of Andrea La Magra as a person with significant control on 22 July 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 5 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 10 October 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Paul Thomas Healey as a director on 31 August 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW England to 5 Great Portland Street London W1W 7LT on 10 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Andrea La Magra as a director on 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
23 Aug 2022 | PSC01 | Notification of Patrick Joseph Mccarrick as a person with significant control on 14 May 2021 | |
23 Aug 2022 | PSC01 | Notification of Ronald Charles Spencer as a person with significant control on 12 May 2021 | |
23 Aug 2022 | PSC01 | Notification of Mark Veale as a person with significant control on 22 November 2021 |