ORDERLOGIC LIMITED

02519919
UNIT 4 KENNET HOUSE LANGLEY QUAY WATERSIDE DRIVE SLOUGH SL3 6EY

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Appointment of director (Fernando Pugnaire Luengo) 2 Buy now
12 Aug 2024 officers Termination of appointment of director (Dwarkesh Sureshchandra Jhaveri) 1 Buy now
03 May 2024 accounts Annual Accounts 2 Buy now
03 May 2024 accounts Annual Accounts 2 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 officers Appointment of director (Jonathan Richard Croyden) 2 Buy now
13 Jun 2023 officers Termination of appointment of director (Tony Gunn) 1 Buy now
10 Mar 2023 accounts Annual Accounts 2 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 officers Appointment of director (Dwarkesh Sureshchandra Jhaveri) 2 Buy now
29 Jun 2022 officers Termination of appointment of director (Paul Graeme Yallop) 1 Buy now
29 Jun 2022 officers Termination of appointment of director (Sanjive Sharma) 1 Buy now
29 Jun 2022 officers Appointment of director (Mr Tony Gunn) 2 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 2 Buy now
28 Jun 2021 officers Appointment of director (Mr Paul Graeme Yallop) 2 Buy now
28 Jun 2021 officers Termination of appointment of director (Michael Anthony Prosser) 1 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 officers Termination of appointment of director (Steven Ralph) 1 Buy now
15 Nov 2019 accounts Annual Accounts 2 Buy now
05 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 7 Buy now
13 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 officers Appointment of director (Mr Michael Anthony Prosser) 2 Buy now
13 Apr 2018 officers Appointment of director (Mr Sanjive Sharma) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Steven Robert Ralph) 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 accounts Annual Accounts 7 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 7 Buy now
22 Oct 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
14 Jul 2014 officers Termination of appointment of director (Colin Christopher Mackrill) 1 Buy now
14 Jul 2014 officers Appointment of secretary (Mr Steven Robert Ralph) 2 Buy now
14 Jul 2014 officers Change of particulars for director (Steven Ralph) 2 Buy now
14 Jul 2014 officers Termination of appointment of secretary (Colin Christopher Mackrill) 1 Buy now
14 Jul 2014 officers Termination of appointment of secretary (Colin Christopher Mackrill) 1 Buy now
12 Nov 2013 accounts Annual Accounts 7 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Annual Accounts 7 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 7 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
16 May 2011 officers Termination of appointment of director (Gary Moinet) 1 Buy now
15 Sep 2010 accounts Annual Accounts 7 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
13 Oct 2009 accounts Annual Accounts 6 Buy now
01 Jun 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from, unit 3B, meadway court rutherford close, stevenage, hertfordshire, SG1 2EF, united kingdom 1 Buy now
01 Jun 2009 address Location of debenture register 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from, 3RD floor ardent house, gates way, stevenage, hertfordshire, SG1 3YY 1 Buy now
01 Jun 2009 address Location of register of members 1 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
01 May 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
01 May 2008 address Location of register of members 1 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from, 3RD floor argent house, gates way, stevenage, hertfordshire, SG1 3YY 1 Buy now
01 May 2008 address Location of debenture register 1 Buy now
01 May 2008 officers Director's change of particulars / steven ralph / 30/06/2007 1 Buy now
31 Aug 2007 accounts Annual Accounts 6 Buy now
22 Jun 2007 annual-return Return made up to 24/04/07; no change of members 7 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
14 May 2007 annual-return Return made up to 24/04/06; full list of members; amend 7 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
25 Apr 2007 officers Director resigned 1 Buy now
15 Jun 2006 accounts Annual Accounts 13 Buy now
17 May 2006 annual-return Return made up to 24/04/06; full list of members 7 Buy now
26 Oct 2005 accounts Annual Accounts 16 Buy now
18 May 2005 annual-return Return made up to 24/04/05; full list of members 7 Buy now
31 Oct 2004 accounts Annual Accounts 15 Buy now
04 May 2004 annual-return Return made up to 24/04/04; full list of members 7 Buy now
25 Sep 2003 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
03 Jul 2003 accounts Annual Accounts 12 Buy now
08 May 2003 annual-return Return made up to 24/04/03; full list of members 8 Buy now
14 Apr 2003 officers New director appointed 2 Buy now
26 Mar 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
25 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
25 Mar 2003 officers Director resigned 1 Buy now
25 Mar 2003 officers Director resigned 1 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: 10 the business centre, molly millars lane, wokingham, berkshire RG41 2QZ 1 Buy now
02 Mar 2003 address Registered office changed on 02/03/03 from: 4 the business centre, molly millars lane, wokingham, berkshire RG41 2EY 1 Buy now
02 Mar 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Dec 2002 mortgage Particulars of mortgage/charge 4 Buy now
09 Aug 2002 accounts Annual Accounts 6 Buy now
17 Apr 2002 annual-return Return made up to 24/04/02; full list of members 7 Buy now
25 Jun 2001 accounts Annual Accounts 7 Buy now
18 Apr 2001 annual-return Return made up to 24/04/01; full list of members 7 Buy now
04 Dec 2000 accounts Annual Accounts 7 Buy now