Advanced company searchLink opens in new window

DERIVE LOGIC LIMITED

Company number 07188650

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)
20 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
07 May 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
29 Feb 2024 PSC05 Change of details for Livingstone Holdings Limited as a person with significant control on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 29 February 2024
22 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Nov 2023 TM01 Termination of appointment of Christopher Paul Allan as a director on 31 October 2023
06 Nov 2023 AP01 Appointment of Mr Nicholas James Lee as a director on 31 October 2023
10 Aug 2023 PSC05 Change of details for Livingstone Holdings Limited as a person with significant control on 31 October 2022
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 MR04 Satisfaction of charge 071886500002 in full
03 Mar 2023 MR04 Satisfaction of charge 071886500003 in full
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
31 Oct 2022 AD01 Registered office address changed from Kilnbrook House Rose Kiln Lane Reading RG2 0BY England to Galaxy House Unit 3 32 Leonard Street London EC2A 4LX on 31 October 2022
20 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates