ORDERLOGIC LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Termination of appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2024-08-06

View Document

12/08/2412 August 2024 Appointment of Fernando Pugnaire Luengo as a director on 2024-08-06

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

14/06/2314 June 2023 Appointment of Jonathan Richard Croyden as a director on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Tony Gunn as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

17/01/2317 January 2023 Appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-01-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Termination of appointment of Michael Anthony Prosser as a director on 2021-06-24

View Document

28/06/2128 June 2021 Appointment of Mr Paul Graeme Yallop as a director on 2021-06-24

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN RALPH

View Document

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

View Accounts

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/09/195 September 2019 CURREXT FROM 31/03/2019 TO 31/12/2019

View Document

05/09/195 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

02/09/192 September 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY PROSSER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN RALPH

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM UNIT D&E TOWNSEND FARM ROAD TOWNSEND INDUSTRIAL ESTATE, HOUGHTON REGIS DUNSTABLE LU5 5BA ENGLAND

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR SANJIVE SHARMA

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 3B MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 SECOND FILING WITH MUD 14/07/14 FOR FORM AR01

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RALPH / 01/01/2014

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR STEVEN ROBERT RALPH

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MACKRILL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY COLIN MACKRILL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY COLIN MACKRILL

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MOINET

View Document

16/05/1116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, UNIT 3B, MEADWAY COURT RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF, UNITED KINGDOM

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, 3RD FLOOR ARDENT HOUSE, GATES WAY, STEVENAGE, HERTFORDSHIRE, SG1 3YY

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, 3RD FLOOR ARGENT HOUSE, GATES WAY, STEVENAGE, HERTFORDSHIRE, SG1 3YY

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RALPH / 30/06/2007

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 10 THE BUSINESS CENTRE, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE RG41 2QZ

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 4 THE BUSINESS CENTRE, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE RG41 2EY

View Document

02/03/032 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 S252 DISP LAYING ACC 20/01/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 S366A DISP HOLDING AGM 20/01/00

View Document

15/07/9915 July 1999 £ NC 1000/10000 02/06/99

View Document

15/07/9915 July 1999 NC INC ALREADY ADJUSTED 02/06/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 1 ST JOHN'S GATE, VALPY STREET, READING, RG1 1AR

View Document

08/08/978 August 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9411 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: STERLING HOUSE, 22 ST CUTHBERTS WAY, DARLINGTON, CO DURHAM DL1 1GB

View Document

16/08/9316 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 181 GRANGE ROAD, DARLINGTON, CO DURHAM, DL1 5NT

View Document

03/03/933 March 1993 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 SECRETARY RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

23/07/9123 July 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 366A, 252 15/02/91

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: 2, BACHES STREET, LONDON, N1 6UB

View Document

16/08/9016 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/08/9015 August 1990 ALTER MEM AND ARTS 09/07/90

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 ALTER MEM AND ARTS 03/08/90

View Document

09/07/909 July 1990 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