- Company Overview for DESIGNLOGIC LIMITED (05523139)
- Filing history for DESIGNLOGIC LIMITED (05523139)
- People for DESIGNLOGIC LIMITED (05523139)
- Charges for DESIGNLOGIC LIMITED (05523139)
- More for DESIGNLOGIC LIMITED (05523139)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
25 Jul 2024 | AD01 | Registered office address changed from Station House Station Approach East Horsley Leatherhead KT24 6QX England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 25 July 2024 | |
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Mar 2024 | AD01 | Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 25 March 2024 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
24 Jul 2023 | TM01 | Termination of appointment of Oded Noy as a director on 1 May 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | TM01 | Termination of appointment of Oleg Matsko as a director on 20 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Ryan Toraichi Tanaka as a director on 20 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Kevin Ma as a director on 20 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Ron Nayot as a director on 20 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Oded Noy as a director on 20 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr David Phillip Muscatel as a director on 20 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
30 Jul 2019 | CH01 | Director's details changed for Mr Oleg Matsko on 1 August 2018 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from The Hub Fowler Avenue Farnborough Hampshire GU14 7JP England to The Square Basing View Basingstoke RG21 4EB on 2 July 2019 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates |