Founded in 1999, Logic Networks Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELIZEE, Ricky | 16 January 2002 | 17 August 2005 | 1 |
EVELYN, Philip | 16 January 2002 | 19 March 2004 | 1 |
LODHI, Suhail | 20 March 2002 | 12 June 2003 | 1 |
SYED, Kanwal Nadeem | 15 July 1999 | 18 November 2001 | 1 |
UNADKAT, Jayesh | 17 June 1999 | 13 March 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
AD01 - Change of registered office address | 07 May 2020 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 16 December 2018 | |
CS01 - N/A | 15 November 2018 | |
AAMD - Amended Accounts | 11 April 2018 | |
AAMD - Amended Accounts | 19 March 2018 | |
AA - Annual Accounts | 24 February 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 17 January 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 05 November 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 26 October 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
MISC - Miscellaneous document | 04 March 2014 | |
CH01 - Change of particulars for director | 21 February 2014 | |
CH03 - Change of particulars for secretary | 21 February 2014 | |
AR01 - Annual Return | 07 February 2014 | |
CH01 - Change of particulars for director | 07 February 2014 | |
MR01 - N/A | 31 January 2014 | |
MR01 - N/A | 21 August 2013 | |
MR01 - N/A | 25 July 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 17 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
CH03 - Change of particulars for secretary | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
287 - Change in situation or address of Registered Office | 10 September 2009 | |
363a - Annual Return | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
AA - Annual Accounts | 29 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
363a - Annual Return | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 18 March 2008 | |
AA - Annual Accounts | 05 April 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363s - Annual Return | 09 August 2006 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
287 - Change in situation or address of Registered Office | 07 December 2005 | |
287 - Change in situation or address of Registered Office | 18 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
363s - Annual Return | 07 July 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
363s - Annual Return | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
AA - Annual Accounts | 06 April 2003 | |
363s - Annual Return | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 06 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 January 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
225 - Change of Accounting Reference Date | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
287 - Change in situation or address of Registered Office | 23 June 1999 | |
NEWINC - New incorporation documents | 17 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2014 | Outstanding |
N/A |
A registered charge | 16 August 2013 | Outstanding |
N/A |
A registered charge | 18 July 2013 | Outstanding |
N/A |
Debenture | 22 June 2002 | Fully Satisfied |
N/A |