TAX LOGIC LIMITED

05062365
64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

Documents

Documents
Date Category Description Pages
29 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 officers Change of particulars for director (Mr Vincenzo Dalaimo) 2 Buy now
09 May 2023 officers Change of particulars for director (Mr Vincenzo Dalaimo) 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2023 accounts Annual Accounts 8 Buy now
03 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2022 capital Return of Allotment of shares 3 Buy now
11 Mar 2022 mortgage Registration of a charge 84 Buy now
11 Feb 2022 mortgage Registration of a charge 56 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 capital Return of Allotment of shares 3 Buy now
18 Feb 2021 accounts Annual Accounts 9 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2020 capital Return of Allotment of shares 3 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2020 capital Return of Allotment of shares 3 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2019 capital Return of Allotment of shares 3 Buy now
06 Mar 2019 capital Return of Allotment of shares 3 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
05 Jul 2018 officers Termination of appointment of director (Deborah Corbett) 1 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2018 mortgage Registration of a charge 10 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 13 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2015 accounts Annual Accounts 4 Buy now
28 Dec 2015 officers Termination of appointment of secretary (Vincenzo Dalaimo) 1 Buy now
28 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
13 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Vincenzo Dalaimo) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Ms Deborah Corbett) 2 Buy now
09 Mar 2012 officers Change of particulars for secretary (Mr Vincenzo Dalaimo) 1 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
18 May 2010 accounts Amended Accounts 5 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Deborah Corbett) 2 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
03 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
06 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
20 Jun 2007 annual-return Return made up to 03/03/07; full list of members 7 Buy now
23 Apr 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 accounts Accounting reference date extended from 31/03/07 to 30/04/07 1 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: unit 307, great guildford business square, 30 great guildford street, london SE1 0HS 1 Buy now
13 Mar 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
18 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2005 officers New director appointed 2 Buy now
11 Jul 2005 capital Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Jul 2005 officers Secretary resigned 1 Buy now
29 Apr 2005 officers New secretary appointed 1 Buy now
18 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2005 accounts Annual Accounts 1 Buy now
22 Mar 2005 annual-return Return made up to 03/03/05; full list of members 6 Buy now
15 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2004 incorporation Incorporation Company 12 Buy now