Advanced company searchLink opens in new window

LOGICODE UK LIMITED

Company number 13219433

Filter by category

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted