-
LOGICNOW ACQUISITION LIMITED - Suite 12 The Vision Building, Greenmarket, Dundee, Angus, United Kingdom
Company Information
- Company registration number
- SC486284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 12 The Vision Building
- Greenmarket
- Dundee
- Angus
- DD1 4QB Suite 12 The Vision Building, Greenmarket, Dundee, Angus, DD1 4QB UK
Management
- Managing Directors
- BLISS, Jason Wallace
- CICCARELLO, Joseph Robert Antonio
- KALSU, James Barton
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-09
- Age Of Company 2014-09-09 10 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Project Lake Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-09-23
- Last Date: 2020-09-09
-
LOGICNOW ACQUISITION LIMITED Company Description
- LOGICNOW ACQUISITION LIMITED is a ltd registered in United Kingdom with the Company reg no SC486284. Its current trading status is "live". It was registered 2014-09-09. It has declared SIC or NACE codes as "62012". It has 3 directors It can be contacted at Suite 12 The Vision Building .
Get LOGICNOW ACQUISITION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logicnow Acquisition Limited - Suite 12 The Vision Building, Greenmarket, Dundee, Angus, United Kingdom
- 2014-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOGICNOW ACQUISITION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-12-14) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-12-02) - DS01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-21) - CS01
-
accounts-with-accounts-type-full (2020-12-13) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-03) - CS01
-
accounts-with-accounts-type-full (2019-10-04) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-09-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-04) - AA
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-06-13) - TM02
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
termination-director-company-with-name-termination-date (2016-06-14) - TM01
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01
-
termination-director-company-with-name-termination-date (2016-06-13) - TM01
-
mortgage-satisfy-charge-full (2016-06-01) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-12) - MR01
-
mortgage-satisfy-charge-full (2016-01-04) - MR04
-
mortgage-satisfy-charge-full (2016-06-07) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
appoint-person-director-company-with-name-date (2015-10-12) - AP01
-
change-person-director-company-with-change-date (2015-10-12) - CH01
-
termination-director-company-with-name-termination-date (2015-10-12) - TM01
-
change-person-secretary-company-with-change-date (2015-10-12) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-06) - MR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-11-06) - AA01
-
incorporation-company (2014-09-09) - NEWINC