LOGIKAL GROUP LIMITED

Mackenzies Chartered Accountants 4 Kings Row Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ, Kent, England
StatusACTIVE
Company No.05485211
CategoryPrivate Limited Company
Incorporated20 Jun 2005
Age18 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

LOGIKAL GROUP LIMITED is an active private limited company with number 05485211. It was incorporated 18 years, 10 months, 25 days ago, on 20 June 2005. The company address is Mackenzies Chartered Accountants 4 Kings Row Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ, Kent, England.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mr Mark Peter Smith

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-10

Psc name: Mr Mark Peter Smith

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mrs Venetia Anne Smith

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Venetia Anne Smith

Change date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Venetia Anne Coombs

Change date: 2023-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Venetia Anne Smith

Termination date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Venetia Anne Coombs

Change date: 2023-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Venetia Anne Coombs

Change date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Peter Smith

Change date: 2022-08-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Smith

Change date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Ms Venetia Anne Coombs

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-02

Officer name: Ms Venetia Anne Coombs

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Venetia Anne Coombs

Change date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

New address: Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Change date: 2022-07-26

Old address: 12 Romney Place Maidstone Kent ME15 6LE

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054852110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054852110002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054852110003

Charge creation date: 2019-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054852110004

Charge creation date: 2019-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054852110002

Charge creation date: 2019-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Venetia Anne Coombs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Mark Peter Smith

Documents

View document PDF

Resolution

Date: 16 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person secretary company

Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Venetia Anne Coombs

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from mainstream house, bonham drive sittingbourne kent ME10 3RY

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/06/05--------- £ si 75@1=75 £ ic 125/200

Documents

View document PDF

Incorporation company

Date: 20 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLESEY AGENCIES LIMITED

CLIFF HOTEL,HOLYHEAD,LL65 2UR

Number:01817102
Status:ACTIVE
Category:Private Limited Company

FLUX EVENTS LTD

860-862 GARRATT LANE,LONDON,SW17 0NB

Number:06922942
Status:ACTIVE
Category:Private Limited Company

RJM (NI) LIMITED

10 UPPER CROFT ROAD,CO DOWN,BT18 0HJ

Number:NI049048
Status:ACTIVE
Category:Private Limited Company

SL DELIVER-EASE LTD

161 HIGH STREET,HULL,HU1 1NQ

Number:11391918
Status:ACTIVE
Category:Private Limited Company

SPORT 4 SCHOOLS COACHING UK LIMITED

19 CONISTON DRIVE CONISTON DRIVE,TELFORD,TF2 9QW

Number:08368566
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE CONSULTANTS NETWORK LIMITED

42 CANNING ROAD,LONDON,N5 2JS

Number:07685148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source