Advanced company searchLink opens in new window

LOGICAL FUND SYSTEMS LIMITED

Company number 10295800

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)
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