NETLOGIX UK LIMITED

04364578
30E FORRESTERS BUSINESS PARK ESTOVER CLOSE PLYMOUTH PL6 7PL

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 7 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2024 officers Change of particulars for secretary (Mr Stephen John Morris) 1 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2022 officers Change of particulars for director (Mr Stephen John Morris) 2 Buy now
07 Oct 2022 accounts Annual Accounts 7 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2021 capital Notice of name or other designation of class of shares 4 Buy now
23 Jul 2021 capital Notice of particulars of variation of rights attached to shares 4 Buy now
24 Jun 2021 accounts Annual Accounts 4 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2020 accounts Annual Accounts 4 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2019 accounts Annual Accounts 11 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 17 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 11 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Stephen John Morris) 2 Buy now
24 Mar 2017 officers Change of particulars for secretary (Mr Stephen John Morris) 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 8 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2015 mortgage Registration of a charge 40 Buy now
19 Aug 2015 mortgage Registration of a charge 44 Buy now
14 May 2015 accounts Annual Accounts 8 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
17 Jun 2014 accounts Annual Accounts 7 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 7 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
05 May 2011 accounts Annual Accounts 7 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 officers Termination of appointment of director (Ann Gooding) 2 Buy now
29 Mar 2010 accounts Annual Accounts 7 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for director (Ann Maria Gooding) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Stephen John Morris) 2 Buy now
22 Feb 2010 incorporation Memorandum Articles 8 Buy now
08 Jun 2009 accounts Annual Accounts 7 Buy now
16 Mar 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 7 Buy now
01 Apr 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
20 Nov 2007 accounts Annual Accounts 2 Buy now
22 Feb 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
12 May 2006 accounts Annual Accounts 2 Buy now
21 Mar 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 1 Buy now
04 May 2005 annual-return Return made up to 31/01/05; no change of members 7 Buy now
28 Oct 2004 accounts Annual Accounts 2 Buy now
01 Mar 2004 annual-return Return made up to 31/01/04; full list of members 8 Buy now
07 Feb 2004 officers New director appointed 2 Buy now
15 Oct 2003 accounts Annual Accounts 3 Buy now
26 Jul 2003 officers Director resigned 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
08 Mar 2003 annual-return Return made up to 31/01/03; full list of members 8 Buy now
14 May 2002 officers Director's particulars changed 1 Buy now
20 Feb 2002 address Registered office changed on 20/02/02 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 capital Ad 31/01/02-05/02/02 £ si 1499@1=1499 £ ic 1/1500 2 Buy now
31 Jan 2002 incorporation Incorporation Company 13 Buy now