TODAYLOGIC LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/09/203 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

16/10/1916 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

16/10/1816 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

12/09/1712 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH RUTHERFORD / 21/01/2012

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY SARAH RUTHERFORD

View Document

01/09/141 September 2014 SECRETARY APPOINTED MRS SAIPIN MILLER

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PETER MILLER / 01/04/2014

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM BROWNSTON STABLES NO ROAD NAME RATTERY SOUTH BRENT DEVON TQ10 9LQ ENGLAND

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/09/139 September 2013 CHANGE PERSON AS SECRETARY

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH RUTHERFORD / 21/01/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PETER MILLER / 14/02/2010

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH RUTHERFORD / 14/02/2010

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PETER MILLER / 16/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM HIGHLANDS VIEW HIGHLANDS PARK CHUDLEIGH DEVON TQ13 0JZ UK

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 1 WOLFERTON ROAD ST ANDREWS BRISTOL BS7 9BB

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

25/08/0025 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/09/973 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 43 FAIRFIELD ROAD MONTPELIER BRISTOL BS6 5JL

View Document

06/09/946 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

27/08/9327 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/08/9220 August 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

29/08/9129 August 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/02/9116 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/02/915 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/915 February 1991 ALTER MEM AND ARTS 17/01/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 23/08/90

View Document

23/08/9023 August 1990 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