LOGIXAL DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

17/01/2517 January 2025 Termination of appointment of Nigel James Pashley as a director on 2024-12-24

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/07/2416 July 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/01/2331 January 2023 Appointment of James Hoile as a director on 2023-01-25

View Document

24/01/2224 January 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

07/08/217 August 2021 Termination of appointment of Jamie Lexton as a director on 2021-07-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

27/10/1827 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1821 September 2018 ADOPT ARTICLES 29/06/2018

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DAVIS / 05/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PHILIP HOILE / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NEIL ALEXANDER LEXTON / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES PASHLEY / 05/01/2018

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOILE / 01/10/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED JAMIE NEIL ALEXANDER LEXTON

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MANDEEP KANDOLA

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP HOILE / 15/12/2016

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES PASHLEY / 21/12/2016

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOILE / 21/12/2016

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL HOILE / 14/09/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 SECRETARY APPOINTED MRS RACHAEL HOILE

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLE / 06/08/2015

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED NIGEL JAMES PASHLEY

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED CATHERINE HOLE

View Document

01/02/151 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1423 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP HOILE / 24/07/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP HOILE / 20/09/2012

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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