- Company Overview for NETLOGIX UK LIMITED (04364578)
- Filing history for NETLOGIX UK LIMITED (04364578)
- People for NETLOGIX UK LIMITED (04364578)
- Charges for NETLOGIX UK LIMITED (04364578)
- More for NETLOGIX UK LIMITED (04364578)
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) |
---|---|---|---|
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
26 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Mr Stephen John Morris on 24 March 2017 | |
24 Mar 2017 | CH03 | Secretary's details changed for Mr Stephen John Morris on 24 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
09 Dec 2015 | AD01 | Registered office address changed from 4 Rivercourt Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LD to 30E Forresters Business Park Estover Close Plymouth PL6 7PL on 9 December 2015 | |
18 Sep 2015 | MR01 | Registration of charge 043645780002, created on 4 September 2015 | |
19 Aug 2015 | MR01 | Registration of charge 043645780001, created on 10 August 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
08 Feb 2011 | TM01 | Termination of appointment of Ann Gooding as a director | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |