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)
08 Apr 2019 PSC02 Notification of Livingstone Holdings Limited as a person with significant control on 1 April 2019
26 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2013
  • GBP 900.00
26 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2012
  • GBP 100.00
26 Mar 2019 MR04 Satisfaction of charge 071886500001 in full
21 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
12 Apr 2016 CH01 Director's details changed for Mr Justyn Miles Wilson Waterworth on 1 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Trevor Andrew Rolls on 1 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Christopher Graham Gough on 1 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Perry John Fawcett on 1 April 2016
23 Mar 2016 AD01 Registered office address changed from , 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 23 March 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 10,000
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 10,000
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 10,000
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 10,000
22 May 2015 MR01 Registration of charge 071886500001, created on 15 May 2015
23 Apr 2015 AP01 Appointment of Mr Trevor Andrew Rolls as a director on 8 April 2015
24 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 937