BUSINESS LOGIC LIMITED

Company Documents

DateDescription
10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 625 ALSTON HOUSE WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/18

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/17

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 1 April 2014

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 1 April 2013

View Document

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 1 April 2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 625 ALSTON HOUSE WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ ENGLAND

View Document

17/02/1217 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM INFOLAB21 LANCASTER UNIVERSITY BAILRIGG LANCASTER LANCASHIRE LA1 4WA ENGLAND

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 1 April 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 1 SUN STREET LANCASTER LA1 1EW

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CONROY / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE PERKINS / 07/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 1 April 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 1 April 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED AKAMAI TECH LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: ALSTON HOUSE, WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 01/04/05

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 76 GREAVES ROAD LANCASTER LANCASHIRE LA1 4UR

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

12/12/0312 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company