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)
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
11 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 MR01 Registration of charge 108506440001, created on 26 March 2021
30 Mar 2021 MR01 Registration of charge 108506440002, created on 26 March 2021
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
30 Apr 2020 AA Unaudited abridged accounts made up to 30 July 2019
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 188,751
20 Apr 2020 AP01 Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 17 April 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
20 Jun 2019 AA Unaudited abridged accounts made up to 30 July 2018
06 Jun 2019 TM01 Termination of appointment of Glen James Wicks Delaronde-Wilton as a director on 5 June 2019
04 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
28 Mar 2019 AP01 Appointment of Mr Glen James Wicks Delaronde-Wilton as a director on 21 March 2019
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 124,001
06 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
13 Apr 2018 AP03 Appointment of Dr Tinkle Jain as a secretary on 4 April 2018
13 Apr 2018 TM02 Termination of appointment of Daniel Rainsden as a secretary on 4 April 2018