LOGICOR CTC LIMITED - History of Changes


DateDescription
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
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 accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
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
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-27 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
2021-06-02 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
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
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
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, 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
2019-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOGICOR (GROUP) LIMITED / 06/03/2019
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update account_ref_month 3 => 9
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-06-30
2017-12-13 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/09/2017
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
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
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents 03/12/15 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
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-03 update statutory_documents 03/12/14 FULL LIST
2014-01-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2014-01-07 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 update statutory_documents 03/12/13 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 UNITED KINGDOM 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
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
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 => 2013-12-31
2013-06-21 update account_ref_month 12 => 3
2013-01-23 update statutory_documents 03/12/12 FULL LIST
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 UNITED KINGDOM
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2011-12-09 update statutory_documents 03/12/11 FULL LIST
2011-08-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-15 update statutory_documents 03/12/10 FULL LIST
2010-03-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2009-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION