- Company Overview for LOGICEARTH LEARNING SERVICES LTD (NI601280)
- Filing history for LOGICEARTH LEARNING SERVICES LTD (NI601280)
- People for LOGICEARTH LEARNING SERVICES LTD (NI601280)
- Charges for LOGICEARTH LEARNING SERVICES LTD (NI601280)
- More for LOGICEARTH LEARNING SERVICES LTD (NI601280)
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) |
---|---|---|---|
23 Mar 2021 | PSC05 | Change of details for Huntsworth Plc as a person with significant control on 1 May 2020 | |
16 Nov 2020 | CS01 |
12/11/20 Statement of Capital gbp 100
|
|
04 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 May 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
14 May 2020 | SH08 | Change of share class name or designation | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | PSC05 | Change of details for Huntsworth Plc as a person with significant control on 8 April 2020 | |
16 Apr 2020 | PSC02 | Notification of Huntsworth Plc as a person with significant control on 8 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Paul Mckay as a person with significant control on 8 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Peter Carlin as a person with significant control on 8 April 2020 | |
09 Apr 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6TA Northern Ireland to Pinsent Masons Llp 1 Lanyon Place Belfast BT1 3LP on 9 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr David Morris Sharrock as a director on 8 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Andrew Martin Morrow as a director on 8 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Benjamin Shaun Jackson as a director on 8 April 2020 | |
14 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6QH Northern Ireland to Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6TA on 18 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QH to Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6QH on 18 July 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates |