- 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) |
---|---|---|---|
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
|
|
26 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2012
|
|
26 Mar 2019 | MR04 | Satisfaction of charge 071886500001 in full | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
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
|