- Company Overview for NATIVE LOGIC LIMITED (03985660)
- Filing history for NATIVE LOGIC LIMITED (03985660)
- People for NATIVE LOGIC LIMITED (03985660)
- Charges for NATIVE LOGIC LIMITED (03985660)
- More for NATIVE LOGIC LIMITED (03985660)
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) |
---|---|---|---|
29 May 2015 | CH01 | Director's details changed for Mr Gilbert Charles Pant on 29 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH Great Britain to 120 Pall Mall London SW1Y 5EA on 12 May 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Spectrum House 32 - 34 Gordon House Road London NW5 1LP to Harben House Harben Parade Finchley Road London NW3 6LH on 15 January 2015 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
24 May 2014 | CH01 | Director's details changed for Mr Gilbert Charles Pant on 2 May 2014 | |
24 May 2014 | CH01 | Director's details changed for Mr Lance Roy Blackstone on 2 May 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Lance Roy Blackstone on 1 September 2010 | |
13 Apr 2011 | AD01 | Registered office address changed from 26 - 34 Old Street London Greater London EC1V 9QR England on 13 April 2011 | |
29 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Gilbert Charles Pant on 24 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Lance Roy Blackstone on 24 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW England on 13 September 2010 | |
13 Sep 2010 | AP01 | Appointment of Mr Lance Roy Blackstone as a director | |
13 Sep 2010 | AP01 | Appointment of Mr Gilbert Charles Pant as a director | |
10 Sep 2010 | TM01 | Termination of appointment of Peter Duggal as a director | |
10 Sep 2010 | TM01 | Termination of appointment of Kate Duggal as a director | |
10 Sep 2010 | TM02 | Termination of appointment of Peter Duggal as a secretary | |
09 Sep 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 |