LOGICOR (HK) LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2023-04-07 insert address UNIT 124 AVENUE B THORP ARCH ESTATE WETHERBY ENGLAND LS23 7BJ
2023-04-07 update registered_address
2022-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWEN
2021-04-21 update statutory_documents CESSATION OF LOGICOR INTERNATIONAL LIMITED AS A PSC
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOGICOR (GROUP) LIMITED / 06/08/2017
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-19 update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 1
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-03-11 update account_ref_day 31 => 30
2016-03-11 update account_ref_month 3 => 9
2016-03-11 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-02-15 update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-10 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-13 update statutory_documents 06/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2014-08-07 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-07 update statutory_documents 06/07/14 FULL LIST
2014-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 30/06/2014
2014-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WISHART / 30/06/2014
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 27510 - Manufacture of electric domestic appliances
2013-08-01 update returns_last_madeup_date null => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-17 update statutory_documents 06/07/13 FULL LIST
2013-07-12 update statutory_documents DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL
2013-07-12 update statutory_documents DIRECTOR APPOINTED MS VIVIEN WISHART
2013-06-24 delete address UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2013-06-24 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2013-06-24 update registered_address
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN ENGLAND
2012-07-06 update statutory_documents CURRSHO FROM 31/07/2013 TO 31/03/2013
2012-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION