NATIVE LOGIC LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

03/04/253 April 2025 Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to 19 the Pryors East Heath Road London NW3 1BS on 2025-04-03

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 120 PALL MALL LONDON SW1Y 5EA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETSCAN LIMITED

View Document

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

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ROY BLACKSTONE / 29/05/2015

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT CHARLES PANT / 29/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH GREAT BRITAIN

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM SPECTRUM HOUSE 32 - 34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ROY BLACKSTONE / 02/05/2014

View Document

24/05/1424 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT CHARLES PANT / 02/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ROY BLACKSTONE / 01/09/2010

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 26 - 34 OLD STREET LONDON GREATER LONDON EC1V 9QR ENGLAND

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ROY BLACKSTONE / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT CHARLES PANT / 24/09/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR GILBERT CHARLES PANT

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR LANCE ROY BLACKSTONE

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM WOOD END BARN OLD LEES ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 8HW ENGLAND

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR KATE DUGGAL

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER DUGGAL

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DUGGAL

View Document

09/09/109 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JYOTI DUGGAL / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE NELL DUGGAL / 22/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 19 OSBORNE PLACE HEBDEN BRIDGE WEST YORKSHIRE HX7 8BD

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JYOTI DUGGAL / 22/04/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 7 ROYD TERRACE HEBDEN BRIDGE WEST YORKSHIRE HX7 7BT

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 5 THE SLIEVE BIRMINGHAM WEST MIDLANDS B20 2NR

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 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