NETLOGIX UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
26/02/2526 February 2025 | Change of details for Netlogix Holdings Ltd as a person with significant control on 2025-02-26 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/01/2528 January 2025 | Notification of Harvey Michael Symons as a person with significant control on 2024-11-20 |
28/01/2528 January 2025 | Notification of Netlogix (2024) Ltd as a person with significant control on 2024-11-19 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with updates |
17/12/2417 December 2024 | Appointment of Mr Harvey Michael Symons as a director on 2024-12-17 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
12/01/2412 January 2024 | Secretary's details changed for Mr Stephen John Morris on 2024-01-12 |
12/01/2412 January 2024 | Change of details for Netlogix Holdings Ltd as a person with significant control on 2024-01-12 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
08/10/228 October 2022 | Director's details changed for Mr Stephen John Morris on 2022-10-08 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
25/07/2125 July 2021 | Change of share class name or designation |
23/07/2123 July 2021 | Particulars of variation of rights attached to shares |
24/06/2124 June 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/09/1912 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043645780001 |
12/09/1912 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043645780002 |
01/08/191 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/06/1819 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/06/172 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 24/03/2017 |
24/03/1724 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 24/03/2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 4 RIVERCOURT KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LD |
18/09/1518 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043645780002 |
19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043645780001 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/02/1524 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANN GOODING |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MORRIS / 31/01/2010 |
12/03/1012 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA GOODING / 31/01/2010 |
22/02/1022 February 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/05/054 May 2005 | RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/03/041 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
26/07/0326 July 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | DIRECTOR RESIGNED |
20/03/0320 March 2003 | DIRECTOR RESIGNED |
08/03/038 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA |
19/02/0219 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | DIRECTOR RESIGNED |
11/02/0211 February 2002 | SECRETARY RESIGNED |
31/01/0231 January 2002 | 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