About

Registered Number: 03342155
Date of Incorporation: 27/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 14 Tiber Close, Folkestone, CT19 4JU,

 

Having been setup in 1997, Logik Ltd are based in Folkestone. We don't currently know the number of employees at this company. The current directors of this company are Farrell, Francis Charles, Nixon, Shaun William, Johnson, James Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Shaun William 27 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Francis Charles 15 June 1997 - 1
JOHNSON, James Anthony 27 March 1997 11 June 1997 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 April 2018
CH01 - Change of particulars for director 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 14 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
287 - Change in situation or address of Registered Office 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.