KEYWORD LOGIC LTD

Company Documents

DateDescription
06/06/256 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Removal of liquidator by court order

View Document

27/08/2427 August 2024 Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF

View Document

27/08/2427 August 2024 Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF

View Document

16/08/2416 August 2024 Declaration of solvency

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

22/10/2122 October 2021 Current accounting period shortened from 2022-03-31 to 2022-02-28

View Document

20/10/2120 October 2021 Termination of appointment of Richard Alexander Develyn as a director on 2021-10-14

View Document

20/10/2120 October 2021 Appointment of Natalie Amanda Shaw as a secretary on 2021-10-14

View Document

20/10/2120 October 2021 Appointment of Mr Gordon James Wilson as a director on 2021-10-14

View Document

20/10/2120 October 2021 Appointment of Mr Andrew William Hicks as a director on 2021-10-14

View Document

20/10/2120 October 2021 Registered office address changed from 1-2 Hatfields London SE1 9PG England to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of David Alan Cocks as a director on 2021-10-14

View Document

24/09/2124 September 2021 Cessation of David Alan Cocks as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Cloud Trade Technologies Limited as a person with significant control on 2021-09-24

View Document

11/08/2111 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 6 LLANAWAY ROAD GODALMING SURREY GU7 3EB

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 46 BENRIDGE PARK NEWSHAM BLYTH NORTHUMBERLAND NE24 4TB

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY TANYA REAY

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR DAVID ALAN COCKS

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 100

View Document

30/12/1030 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED RICHARD DEVELYN LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

27/04/1027 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER DEVELYN / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 46 BENRIDGE PARK NEWSHAM BLYTH NORTHUMBERLAND NE24 4TD

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 26 BOSCOBEL ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0LX

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

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