- Company Overview for BIDLOGIX LIMITED (06617738)
- Filing history for BIDLOGIX LIMITED (06617738)
- People for BIDLOGIX LIMITED (06617738)
- More for BIDLOGIX LIMITED (06617738)
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) |
---|---|---|---|
17 Sep 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr Stephen John Cecil Dugard on 7 February 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
04 Jan 2012 | AP03 | Appointment of Peter Jonathan Tuffin as a secretary | |
04 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 Sep 2009 | 288c | Director's change of particulars / stephen dugard / 09/09/2009 | |
13 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
22 Jan 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 30/03/2009 | |
12 Jun 2008 | NEWINC | Incorporation |