GAS LOGIC LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Second filing of Confirmation Statement dated 2022-11-23

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Kevin John Budd on 2024-11-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Appointment of Mr Kevin John Budd as a director on 2023-10-26

View Document

27/10/2327 October 2023 Termination of appointment of Harry James Budd as a director on 2023-10-26

View Document

29/09/2329 September 2023 Appointment of Mr Harry James Budd as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Kevin John Budd as a director on 2023-09-29

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-23 with updates

View Document

14/11/2214 November 2022 Director's details changed for Suzanne Gayle Budd on 2022-11-04

View Document

01/11/221 November 2022 Registered office address changed from Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR to Unit 7 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Oscardog Holdings Limited as a person with significant control on 2022-10-06

View Document

22/09/2222 September 2022 Cessation of Suzanne Gayle Budd as a person with significant control on 2022-08-30

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Notification of Oscardog Holdings Limited as a person with significant control on 2022-08-30

View Document

16/09/2216 September 2022 Resolutions

View Document

15/09/2215 September 2022 Cessation of Kevin John Budd as a person with significant control on 2022-08-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Appointment of Caroline Ley as a director on 2021-07-05

View Document

21/12/1621 December 2016 23/11/16 Statement of Capital gbp 2000

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
UNIT 2 1 ROWDELL ROAD
NORTHOLT
MIDDLESEX
UB1 2JR

View Document

27/01/1427 January 2014 Registered office address changed from , Unit 2 1 Rowdell Road, Northolt, Middlesex, UB1 2JR on 2014-01-27

View Document

14/01/1414 January 2014 SAIL ADDRESS CHANGED FROM:
80 STRAND
LONDON
WC2R 0RL

View Document

14/01/1414 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
UNIT 2 ROWDELL ROAD
NORTHOLT
MIDDLESEX
UB5 5QR

View Document

14/01/1414 January 2014 Registered office address changed from , Unit 2 Rowdell Road, Northolt, Middlesex, UB5 5QR on 2014-01-14

View Document

29/07/1329 July 2013 ADOPT ARTICLES 25/07/2013

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/07/1310 July 2013 ADOPT ARTICLES 19/06/2013

View Document

29/05/1329 May 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 SECTION 519 2006

View Document

20/05/1320 May 2013 SECRETARY APPOINTED SUZANNE GAYLE BUDD

View Document

16/05/1316 May 2013 CURRSHO FROM 31/12/2012 TO 30/04/2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE DALE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

08/04/138 April 2013 DIRECTOR APPOINTED JAMES DANIEL MARSHALL

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA MCBRIDE

View Document

08/04/138 April 2013 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALIE JANE DALE

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

27/06/1227 June 2012 SAIL ADDRESS CREATED

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM, 80 STRAND, LONDON, WC2R 0RL, UNITED KINGDOM

View Document

22/02/1222 February 2012 AUDITOR'S RESIGNATION

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KEMP

View Document

29/10/1029 October 2010 SECRETARY APPOINTED DAKSHA HIRANI

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN KRULL / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BUDD / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GAYLE BUDD / 25/10/2010

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS FIONA MCBRIDE

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES WINTER SHEFFIELD / 30/06/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE AMIE KEMP / 30/06/2010

View Document

07/01/107 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

29/05/0929 May 2009 SECRETARY RESIGNED SUZANNE BUDD

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED HELEN MARY SMITH

View Document

29/05/0929 May 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED ALEX SHEFFIELD

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: UNIT 2 1 ROWDELL ROAD NORTHOLT MIDDLESEX UB5 5QR

View Document

29/05/0929 May 2009 SECRETARY APPOINTED CHARLOTTE AMIE KEMP

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 19/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0723 March 2007 NC INC ALREADY ADJUSTED 02/03/07

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 � NC 1000/2000 02/03/0

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/04/0310 April 2003 S366A DISP HOLDING AGM 17/03/03 S252 DISP LAYING ACC 17/03/03 S386 DISP APP AUDS 17/03/03

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/015 December 2001 COMPANY NAME CHANGED THE UMBRELLA CHILDCARE NURSERY L IMITED CERTIFICATE ISSUED ON 05/12/01; RESOLUTION PASSED ON 30/11/01

View Document

22/06/0122 June 2001 S366A DISP HOLDING AGM 30/04/01 S252 DISP LAYING ACC 30/04/01 S386 DISP APP AUDS 30/04/01

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 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