LOGIXAL DOCUMENT SOLUTIONS LIMITED
Company number 07885478
- Company Overview for LOGIXAL DOCUMENT SOLUTIONS LIMITED (07885478)
- Filing history for LOGIXAL DOCUMENT SOLUTIONS LIMITED (07885478)
- People for LOGIXAL DOCUMENT SOLUTIONS LIMITED (07885478)
- Charges for LOGIXAL DOCUMENT SOLUTIONS LIMITED (07885478)
- More for LOGIXAL DOCUMENT SOLUTIONS LIMITED (07885478)
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 Jan 2025 | TM01 | Termination of appointment of Nigel James Pashley as a director on 24 December 2024 | |
23 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Jul 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / nigel james pashley | |
14 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 Jan 2023 | AP01 | Appointment of James Hoile as a director on 25 January 2023 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Jul 2022 | AP01 | Appointment of Paul Brent Johnston as a director on 19 July 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
24 Jan 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 November 2021 | |
07 Aug 2021 | TM01 | Termination of appointment of Jamie Lexton as a director on 30 July 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 16/12/2016 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | CH01 | Director's details changed for Catherine Davis on 4 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Jamie Neil Alexander Lexton on 4 June 2020 | |
04 Jun 2020 | MR01 | Registration of charge 078854780002, created on 2 June 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
27 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2018 | SH08 | Change of share class name or designation |