Date | Description |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-09-07 |
delete address 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9LY |
2022-09-07 |
insert address 2ND FLOOR LONDON FRUIT & WOOL EXCHANGE 1 DUVAL SQUARE LONDON UNITED KINGDOM E1 6PW |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-07 |
update registered_address |
2022-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2022 FROM
4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET
LONDON
EC2Y 9LY
UNITED KINGDOM |
2022-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 11 => 12 |
2022-02-07 |
update accounts_next_due_date 2022-08-31 => 2022-09-30 |
2022-01-27 |
update statutory_documents PREVEXT FROM 30/11/2021 TO 31/12/2021 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES |
2021-10-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-09-08 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE LESLEY HALLETT |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2021-09-07 |
update statutory_documents DIRECTOR APPOINTED MR KIRSTON GARETH WINTERS |
2021-09-07 |
update statutory_documents 29/07/21 STATEMENT OF CAPITAL GBP 104 |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLOUGHLIN |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN OWEN |
2021-03-29 |
update statutory_documents SOLVENCY STATEMENT DATED 05/03/21 |
2021-03-29 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT AND CREDIT IT TO A RESERVE. 05/03/2021 |
2021-03-29 |
update statutory_documents 29/03/21 STATEMENT OF CAPITAL GBP 102 |
2021-03-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-11-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
2020-11-13 |
update statutory_documents 12/11/20 STATEMENT OF CAPITAL GBP 102 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN ANN OWEN |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA |
2017-12-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-11-30 |
2017-12-09 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2016-12-20 |
update account_ref_day 31 => 30 |
2016-12-20 |
update account_ref_month 12 => 11 |
2016-12-20 |
update accounts_next_due_date 2017-09-30 => 2017-08-31 |
2016-11-09 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents CURRSHO FROM 31/12/2016 TO 30/11/2016 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-07-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-20 |
update statutory_documents DIRECTOR APPOINTED MR. LANCE DARRELL GORDON UGGLA |
2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD |
2016-07-18 |
update statutory_documents DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN |
2016-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF GOOCH |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-10-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-09-02 |
update statutory_documents 01/08/15 NO CHANGES |
2014-12-31 |
update statutory_documents SECRETARY APPOINTED ROBERT GARWELL |
2014-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIEN JACKSON |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-19 |
update statutory_documents 01/08/14 NO CHANGES |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-04 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-01 => 2014-08-29 |
2013-08-14 |
update statutory_documents SECRETARY APPOINTED DAMIEN JACKSON |
2013-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BRAY |
2013-08-05 |
update statutory_documents 01/08/13 FULL LIST |
2013-07-01 |
delete address 5TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY |
2013-07-01 |
insert address 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9LY |
2013-07-01 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-08-01 |
2013-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
5TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET
LONDON
EC2Y 9LY |
2013-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE BODSON |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-13 |
update statutory_documents 04/07/12 FULL LIST |
2011-12-13 |
update statutory_documents SOLVENCY STATEMENT DATED 05/12/11 |
2011-12-13 |
update statutory_documents 13/12/11 STATEMENT OF CAPITAL GBP 100 |
2011-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM
2ND FLOOR ROYAL LONDON HOUSE
22-25 FINSBURY SQUARE
LONDON
GREATER LONDON
EC2A 1DS |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED JEFF GOOCH |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED KEVIN GOULD |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED MIKE BODSON |
2011-10-20 |
update statutory_documents SECRETARY APPOINTED DAVID BRAY |
2011-10-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-10-20 |
update statutory_documents ADOPT ARTICLES 30/09/2011 |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ADNITT |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JESSOP |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DYNE |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DILSHAD GILANI |
2011-10-18 |
update statutory_documents COMPANY NAME CHANGED LOGICSCOPE LTD
CERTIFICATE ISSUED ON 18/10/11 |
2011-10-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-07-20 |
update statutory_documents 17/06/11 NO CHANGES |
2011-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-11 |
update statutory_documents RE SECTION 519 |
2010-08-05 |
update statutory_documents 17/06/10 FULL LIST |
2010-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS; AMEND |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents DIRECTOR APPOINTED JOHN BARBER |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HOWARD TOLMAN |
2008-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-01 |
update statutory_documents SECRETARY APPOINTED MISS DILSHAD GILANI |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN LEYDEN |
2008-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-03 |
update statutory_documents COMPANY NAME CHANGED
LOGICSCOPE REALISATIONS LIMITED
CERTIFICATE ISSUED ON 03/04/07 |
2007-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-02 |
update statutory_documents SECRETARY RESIGNED |
2006-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/06 FROM:
C/O GUY THOMPSON & CO
4-14 TABERNACLE STREET
LONDON
EC2A 4LU |
2006-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-14 |
update statutory_documents SECRETARY RESIGNED |
2005-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
C/O GUY THOMPSON AND CO
4-14 TABERNACLE STREET
LONDON
EC2A 4LU |
2005-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
64 GREAT EASTERN STREET
LONDON
EC2A 3QR |
2005-06-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-09 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-16 |
update statutory_documents SECRETARY RESIGNED |
2003-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 17/06/02; CHANGE OF MEMBERS |
2001-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 17/06/01; NO CHANGE OF MEMBERS |
2001-02-07 |
update statutory_documents COMPANY SHARE OPTION SC 13/12/00 |
2000-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 17/06/99; CHANGE OF MEMBERS |
1999-05-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-12-15 |
update statutory_documents ADOPT MEM AND ARTS 28/08/97 |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS |
1998-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-07-23 |
update statutory_documents RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS |
1997-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-07-18 |
update statutory_documents RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS |
1996-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/95 FROM:
24 HOLYWELL ROW
LONDON
EC2A 4JB |
1995-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS |
1995-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-07-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/94 |
1994-06-22 |
update statutory_documents RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS |
1994-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-29 |
update statutory_documents £ NC 1000/500000
19/04/94 |
1994-04-29 |
update statutory_documents NC INC ALREADY ADJUSTED 19/04/94 |
1994-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/94 FROM:
178 NELSON ROAD
LONDON N8 9RN |
1993-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/93 FROM:
CLASSIC HOUSE
174-180 OLD ST
LONDON
EC1V 9BP |
1993-07-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-30 |
update statutory_documents ALTER MEM AND ARTS 27/07/93 |
1993-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |