ONLINE LOGIX LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BARON / 07/04/2021

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BARON / 07/04/2021

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 2, CELMERES COURT 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

03/09/193 September 2019 COMPANY NAME CHANGED ON LINE LOGIX LIMITED CERTIFICATE ISSUED ON 03/09/19

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information