CITI LOGIK LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

09/12/239 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Removal of liquidator by court order

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Appointment of a voluntary liquidator

View Document

30/11/2230 November 2022 Registered office address changed from The Platform New Station Street Leeds LS1 4JB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-11-30

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of affairs

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Termination of appointment of John Rands as a director on 2021-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR PHILIPPE PERRET

View Document

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

View Accounts

13/02/2013 February 2020 DIRECTOR APPOINTED MR MATTHEW JOHN DAVISON

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRADLEY

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 CESSATION OF STEPHEN RICHARD LEECE AS A PSC

View Document

01/10/191 October 2019 SECRETARY APPOINTED MR MATTHEW JOHN DAVISON

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEECE

View Document

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

View Accounts

14/02/1914 February 2019 24/01/19 STATEMENT OF CAPITAL GBP 17017.07

View Document

11/02/1911 February 2019 ADOPT ARTICLES 24/01/2019

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED DR GRAHAM PETER DAVIES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR GRAHAM NORMAN BRADLEY

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEAROID O'RIAIN

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU ENGLAND

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079389190002

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JONATHAN MARK WHITAKER

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079389190001

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

25/10/1725 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 121.125472

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD LEECE

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RANDS

View Document

09/10/179 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/172 October 2017 15/09/17 STATEMENT OF CAPITAL GBP 89.175472

View Document

21/08/1721 August 2017 IT WAS AGREED TO ALLOT FURTHER SHARES AND THE DIRECTORS AUTHORISED PURSUANT TO 550 OF THE COMPANIES ACT 2006 TO ALLOT SHARES IN THE SHARE CAPITAL, UNISSUED AT THE TIME OF THE PASSING OF THIS RESOLUTION AT ANU TIMES DURING THE PERIOD OF FIVE YEARS FROM THE DATE HEREOF. THE COMPANY SHALL BE AUTHORISED TO ALLOT 200,000,000 ORDINARY SHARES. 07/08/2017

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX JOHNSON

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARR

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR GEAROID TOMAS O'RIAIN

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 13.291472

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

18/09/1518 September 2015 04/09/2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROMLEY

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079389190001

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR NICHOLAS BROMLEY

View Document

26/03/1526 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARR / 01/03/2015

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD LEECE

View Document

24/09/1424 September 2014 ADOPT ARTICLES 12/09/2014

View Document

17/09/1417 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 11

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR DAVID CARR

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 4

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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