LOGICOR (R&D) LIMITED - History of Changes


DateDescription
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-06-28 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 124 AVENUE B THORP ARCH ESTATE WETHERBY ENGLAND LS23 7BJ
2023-04-07 update registered_address
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
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
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, 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 (WORLDWIDE) LIMITED AS A PSC
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART
2020-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083435000001
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083435000001
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
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
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
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO 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
2017-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-04 update statutory_documents SOLVENCY STATEMENT DATED 03/03/17
2017-04-04 update statutory_documents REDUCE ISSUED CAPITAL 03/03/2017
2017-04-04 update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 1
2017-04-04 update statutory_documents STATEMENT BY DIRECTORS
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-19 update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 1
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
2016-03-11 update returns_last_madeup_date 2015-12-31 => 2016-02-19
2016-03-11 update returns_next_due_date 2017-01-28 => 2017-03-19
2016-02-19 update statutory_documents 19/02/16 FULL LIST
2016-02-15 update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016
2016-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/12/15 FULL LIST
2016-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 12/12/2015
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-02-10 update statutory_documents 31/12/14 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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF2 7AN
2014-02-07 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2014-02-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-08 update statutory_documents 31/12/13 FULL LIST
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 update account_ref_month 12 => 3
2013-08-01 update accounts_next_due_date 2014-09-30 => 2013-12-31
2013-07-12 update statutory_documents PREVSHO FROM 31/12/2013 TO 31/03/2013
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 2 BOOTHROYD MEWS BOOTHROYD HOUSE 20 HALIFAX ROAD DEWSBURY WEST YORKSHIRE ENGLAND WF13 2NE
2013-06-24 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF2 7AN
2013-06-24 update registered_address
2013-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 2 BOOTHROYD MEWS BOOTHROYD HOUSE 20 HALIFAX ROAD DEWSBURY WEST YORKSHIRE WF13 2NE ENGLAND
2012-12-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION