Advanced company searchLink opens in new window

LOGIK WTE LIMITED

Company number 11124165

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 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
25 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
19 Dec 2022 MR01 Registration of charge 111241650004, created on 12 December 2022
15 Nov 2022 MR04 Satisfaction of charge 111241650003 in full
01 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
22 Dec 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
15 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
22 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
01 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business 18/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2021 MA Memorandum and Articles of Association
11 Jan 2021 CH01 Director's details changed for Mr Neil David Spencer on 2 November 2020
11 Jan 2021 CH01 Director's details changed for Mr Tony Bhatti on 2 November 2020
11 Jan 2021 AD01 Registered office address changed from Origin Manchester 70 Spring Gardens Manchester M2 2BQ England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 11 January 2021
06 Jan 2021 MR01 Registration of charge 111241650003, created on 23 December 2020
06 Jan 2021 MR04 Satisfaction of charge 111241650001 in full
06 Jan 2021 MR04 Satisfaction of charge 111241650002 in full
07 Dec 2020 AA Total exemption full accounts made up to 30 March 2020
03 Nov 2020 PSC05 Change of details for Logik Developments Limited as a person with significant control on 5 June 2020
24 Sep 2020 AD01 Registered office address changed from C/O Rsm 3 Hardman Street Manchester M3 3HF United Kingdom to Origin Manchester 70 Spring Gardens Manchester M2 2BQ on 24 September 2020
13 Aug 2020 PSC05 Change of details for Logik Developments Limited as a person with significant control on 5 June 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
26 Jun 2020 AP01 Appointment of Mr Tony Bhatti as a director on 5 June 2020
26 Jun 2020 TM01 Termination of appointment of Alan Sullivan as a director on 5 June 2020
23 Jan 2020 AA Total exemption full accounts made up to 31 March 2019