- 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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT7 2JA Northern Ireland to Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QH on 10 April 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from Unit 20 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA to Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT7 2JA on 18 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AD01 | Registered office address changed from Unit 8 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland on 13 November 2013 | |
25 Apr 2013 | MR01 | Registration of charge 6012800001 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from 15 Carnbrae Avenue Belfast BT8 6NH Northern Ireland on 13 November 2012 | |
25 Nov 2011 | TM01 | Termination of appointment of Jim Berkeley as a director | |
22 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mr Paul Desmond Mckay on 12 November 2011 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
22 Oct 2010 | AP01 | Appointment of Mr Paul Desmond Mckay as a director | |
22 Oct 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
22 Oct 2010 | AD01 | Registered office address changed from C/O Mcguire + Farry Ltd Emerson House Carryduff Belfast BT8 8DN Northern Ireland on 22 October 2010 | |
09 Jan 2010 | AP01 | Appointment of Peter Carlin as a director | |
14 Dec 2009 | AP01 | Appointment of Jim Berkeley as a director | |
09 Dec 2009 | TM01 | Termination of appointment of Cs Director Services Ltd as a director | |
09 Dec 2009 | TM01 | Termination of appointment of Des Palmer as a director |