Advanced company searchLink opens in new window

LOGIK COPYING SYSTEMS LIMITED

Company number 03243072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
30 Apr 2014 SH06 Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 100
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
21 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Ian Timothy Leslie Coleman on 23 August 2010
13 Sep 2010 CH01 Director's details changed for Robert John Cullen on 23 August 2010
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Sep 2009 363a Return made up to 23/08/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Sep 2008 363a Return made up to 23/08/08; full list of members
04 Jan 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Sep 2007 363s Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed