- Company Overview for LOGICODE UK LIMITED (13219433)
- Filing history for LOGICODE UK LIMITED (13219433)
- People for LOGICODE UK LIMITED (13219433)
- More for LOGICODE UK LIMITED (13219433)
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) |
---|---|---|---|
15 May 2024 | AD01 | Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Mill House Liphook Road Haslemere Surrey GU27 3QE on 15 May 2024 | |
24 Apr 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
30 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mrs Leigh Peiser as a person with significant control on 6 July 2021 | |
23 Feb 2022 | PSC04 | Change of details for Mr Jason Peiser as a person with significant control on 6 July 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 Feb 2022 | AD01 | Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 22 February 2022 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Jason Peiser on 6 July 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Mrs Leigh Peiser on 6 July 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mrs Leigh Peiser as a person with significant control on 6 July 2021 | |
03 Aug 2021 | PSC04 | Change of details for Mr Jason Peiser as a person with significant control on 2 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mrs Leigh Peiser on 2 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Jason Peiser on 2 August 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mrs Leigh Peiser on 2 August 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Jason Peiser on 2 August 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mrs Leigh Peiser as a person with significant control on 6 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Jason Peiser as a person with significant control on 6 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 29 July 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Jason Peiser on 23 February 2021 | |
23 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-23
|