Advanced company searchLink opens in new window

THELOGICALLY LTD

Company number 10850644

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)
12 Sep 2023 SH02 Re-conversion of shares on 6 August 2023
30 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
28 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2023 MR01 Registration of charge 108506440003, created on 20 March 2023
14 Mar 2023 AP01 Appointment of Sir Hossein Yassaie as a director on 10 October 2022
01 Nov 2022 AA Total exemption full accounts made up to 30 July 2022
26 Oct 2022 MA Memorandum and Articles of Association
26 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
28 Mar 2022 SH08 Change of share class name or designation
28 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 374,526
22 Mar 2022 TM01 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 9 March 2022
22 Mar 2022 MR04 Satisfaction of charge 108506440002 in full
22 Mar 2022 MR04 Satisfaction of charge 108506440001 in full
28 Sep 2021 AA Total exemption full accounts made up to 30 July 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
28 May 2021 PSC04 Change of details for Mr. Lyric Jain as a person with significant control on 29 December 2020
30 Apr 2021 AA Total exemption full accounts made up to 30 July 2020
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 236,664
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association