Advanced company searchLink opens in new window

LOGICDIALOG LTD

Company number 10899737

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 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 31 August 2020
27 Feb 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 151.5725
01 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Jun 2019 TM02 Termination of appointment of Stephen John Bickerton as a secretary on 4 February 2019
06 Jun 2019 TM01 Termination of appointment of Mark Hislop as a director on 4 February 2019
24 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
26 Jul 2018 PSC04 Change of details for Mr Paul Michael Shepherd as a person with significant control on 8 June 2018
19 Jul 2018 AP01 Appointment of Mr Richard Andrew Purvis as a director on 28 June 2018
19 Jul 2018 AP03 Appointment of Stephen John Bickerton as a secretary on 28 June 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 100
04 Jul 2018 SH02 Sub-division of shares on 8 June 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 CH01 Director's details changed for Mr Mark Hislop on 20 June 2018
18 Jun 2018 PSC04 Change of details for Mr Paul Michael Shepherd as a person with significant control on 4 August 2017
15 Jun 2018 AP01 Appointment of Mr Mark Hislop as a director on 8 June 2018
21 Nov 2017 AD01 Registered office address changed from 38 Cathedral Road Cardiff CF11 9LL United Kingdom to Tramshed Tech Pendyris Street Cardiff Wales CF11 6BH on 21 November 2017
04 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-04
  • GBP 100