LOGIX SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Total exemption full accounts made up to 2023-10-31 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
05/12/245 December 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
09/11/229 November 2022 | Confirmation statement made on 2022-10-18 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-10-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | DISS40 (DISS40(SOAD)) |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
01/10/191 October 2019 | FIRST GAZETTE |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PRASHANT PATEL / 01/11/2016 |
04/12/174 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONAL PRASHANT PATEL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | DISS40 (DISS40(SOAD)) |
30/10/1730 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | APPOINTMENT TERMINATED, SECRETARY NISHANT PATEL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT PATEL / 17/10/2011 |
26/10/1126 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / NISHANT PATEL / 17/10/2011 |
26/10/1126 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NISHANT PATEL / 02/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT PATEL / 02/10/2009 |
26/10/0926 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
20/10/0820 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / NISHANT PATEL / 17/10/2008 |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT PATEL / 17/10/2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | NEW SECRETARY APPOINTED |
16/11/0416 November 2004 | NEW DIRECTOR APPOINTED |
01/11/041 November 2004 | SECRETARY RESIGNED |
01/11/041 November 2004 | DIRECTOR RESIGNED |
01/11/041 November 2004 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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