LOGIC 360 LTD
Status | ACTIVE |
Company No. | 07818312 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LOGIC 360 LTD is an active private limited company with number 07818312. It was incorporated 12 years, 7 months, 10 days ago, on 20 October 2011. The company address is Harriott Drive Harriott Drive Harriott Drive Harriott Drive, Warwick, CV34 6TJ.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type small
Date: 21 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type small
Date: 09 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 18 Jan 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Assured Group Holdings Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type small
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type small
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 17 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Jon Rengger
Appointment date: 2019-02-17
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Evans
Appointment date: 2019-02-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-23
Charge number: 078183120002
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type small
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078183120001
Charge creation date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type small
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Resolution
Date: 11 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gilliam Hendrik Viviers
Change date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Certificate change of name company
Date: 21 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed logic hr LTD\certificate issued on 21/09/15
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Emanuel Crenstil Addae
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Heath Simon Evans
Appointment date: 2015-04-01
Documents
Appoint person secretary company with name date
Date: 28 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mr Emanuel Addae
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous extended
Date: 21 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: C/O G H Viviers Assured Group Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ United Kingdom
Change date: 2012-12-03
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: C/O G H Viviers Logic Hr Ltd Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ United Kingdom
Change date: 2012-12-03
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-03
Old address: 84 Adela Avenue New Malden Surrey KT3 6LD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Change date: 2012-06-12
Documents
Some Companies
45 HIGH STREET,REDHILL,RH1 4PB
Number: | 11553243 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 ST. JAMES AVENUE,GLASGOW,G74 5QD
Number: | SC553574 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CONNAUGHT SQUARE,LONDON,W2 2HL
Number: | 08062947 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 22 LISTER MILL BUSINESS PARK LISTER CLOSE,PLYMOUTH,PL7 4BA
Number: | 09239033 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURTON ROAD,DUDLEY,DY1 3TB
Number: | 09701139 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 08547145 |
Status: | ACTIVE |
Category: | Private Limited Company |