NETLOGICA LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SHAH / 19/12/2014

View Document

28/11/1528 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 17 WEST END LANE PINNER MIDDLESEX HA5 1EQ

View Document

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/12/121 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/11/1027 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SHAH / 26/11/2009

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0527 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 67 SUDBURY COURT DRIVE HARROW MIDDLESEX HA1 3ST

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 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