- Company Overview for DERIVE LOGIC LIMITED (07188650)
- Filing history for DERIVE LOGIC LIMITED (07188650)
- People for DERIVE LOGIC LIMITED (07188650)
- Charges for DERIVE LOGIC LIMITED (07188650)
- More for DERIVE LOGIC LIMITED (07188650)
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 |