London
EC3M 4TD
Director Name | Ms Jayde Tipper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Gregg Andrew Cain |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Daniel Andre McPherson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4TH |
Secretary Name | Sarah Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Broad Meadow Ipswich Suffolk IP8 3SP |
Director Name | Dr Faiyaz Doctor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longfield Loughton Essex IG10 4EE |
Director Name | Mr Alex Strang |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4TH |
Secretary Name | Leann Strang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | Epsilon House C/O Liquid Friday Epsilon Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FJ |
Director Name | Mr Colin Magee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4TH |
Director Name | Mr Roger Vincent Lovering |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4TH |
Director Name | Mr Colin David Gallick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4TH |
Director Name | Mr Patrick Michael Byrne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2019) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4TH |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Olivier Pennese |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Desmond James Noctor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Website | logicalglue.com |
---|---|
Telephone | 020 87207246 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.9k at £0.01 | Adam Knight 7.35% Ordinary |
---|---|
2.6k at £0.01 | Alex Strang 6.65% Ordinary |
20k at £0.01 | Daniel Andre Mcpherson 50.81% Ordinary |
2.2k at £0.01 | Colin Magee 5.64% Ordinary |
2k at £0.01 | Peter Tuvey 4.95% Ordinary |
4.6k at £0.01 | Tom Singh 11.79% Ordinary |
4.4k at £0.01 | Hani Hagras 11.28% Ordinary |
440 at £0.01 | Ravi Sawhney 1.12% Ordinary |
164 at £0.01 | Christopher Clark 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,262 |
Cash | £25,318 |
Current Liabilities | £55,193 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
6 November 2023 | Director's details changed for Jayde Tipper on 6 November 2023 (2 pages) |
---|---|
25 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
21 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
12 May 2022 | Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages) |
1 April 2022 | Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page) |
24 January 2022 | Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
3 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 September 2021 | Appointment of Jayde Tipper as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page) |
8 March 2021 | Current accounting period extended from 29 December 2021 to 31 December 2021 (1 page) |
21 October 2020 | Memorandum and Articles of Association (27 pages) |
21 October 2020 | Resolutions
|
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (6 pages) |
30 September 2020 | Confirmation statement made on 7 April 2020 with updates (6 pages) |
23 March 2020 | Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages) |
20 September 2019 | Current accounting period extended from 30 June 2020 to 29 December 2020 (1 page) |
16 September 2019 | Current accounting period extended from 29 June 2020 to 30 June 2020 (1 page) |
10 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 July 2019 | Registered office address changed from C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th England to 71 Fenchurch Street London EC3M 4TD on 23 July 2019 (1 page) |
19 July 2019 | Withdrawal of a person with significant control statement on 19 July 2019 (2 pages) |
19 July 2019 | Appointment of Desmond James Noctor as a director on 17 July 2019 (2 pages) |
19 July 2019 | Appointment of Olivier Pennese as a director on 17 July 2019 (2 pages) |
19 July 2019 | Notification of Temenos Ag as a person with significant control on 17 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Patrick Michael Byrne as a director on 17 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Mark Nicholas Gunning as a director on 17 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Daniel Andre Mcpherson as a director on 17 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Colin David Gallick as a director on 17 July 2019 (1 page) |
19 July 2019 | Cessation of Daniel Andre Mcpherson as a person with significant control on 17 July 2019 (1 page) |
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
23 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
28 June 2018 | Termination of appointment of Alex Strang as a director on 26 June 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
23 May 2018 | Appointment of Mr Patrick Michael Byrne as a director on 21 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 7 April 2018 with updates (6 pages) |
24 April 2018 | Termination of appointment of Roger Vincent Lovering as a director on 18 April 2018 (1 page) |
23 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
31 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
19 March 2018 | Notification of Daniel Andre Mcpherson as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Termination of appointment of Colin Magee as a director on 24 April 2017 (1 page) |
9 August 2017 | Termination of appointment of Colin Magee as a director on 24 April 2017 (1 page) |
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 November 2016 | Director's details changed for Mr Colin Magee on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Colin Magee on 30 November 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Colin Magee on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Colin Magee on 18 July 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Alex Strang on 1 June 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr Alex Strang on 1 June 2015 (2 pages) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
12 October 2015 | Resolutions
|
4 August 2015 | Appointment of Mr Colin Gallick as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Roger Vincent Lovering as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Roger Vincent Lovering as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Roger Vincent Lovering as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Colin Gallick as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Colin Gallick as a director on 1 August 2015 (2 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
15 May 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th on 15 May 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Alex Strang on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Alex Strang on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Alex Strang on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Daniel Andre Mcpherson on 9 April 2015 (2 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
9 April 2015 | Director's details changed for Mr Daniel Andre Mcpherson on 9 April 2015 (2 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Daniel Andre Mcpherson on 9 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
7 November 2013 | Appointment of Mr Colin Magee as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Appointment of Mr Colin Magee as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
4 June 2013 | Sub-division of shares on 18 April 2013 (5 pages) |
4 June 2013 | Sub-division of shares on 18 April 2013 (5 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
4 June 2013 | Resolutions
|
4 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
4 June 2013 | Resolutions
|
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Registered office address changed from Epsilon House C/O Liquid Friday Epsilon Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FJ United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Epsilon House C/O Liquid Friday Epsilon Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FJ United Kingdom on 14 May 2013 (1 page) |
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 November 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
13 November 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
6 July 2012 | Termination of appointment of Leann Strang as a secretary (1 page) |
6 July 2012 | Registered office address changed from Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England on 6 July 2012 (1 page) |
6 July 2012 | Termination of appointment of Leann Strang as a secretary (1 page) |
6 July 2012 | Registered office address changed from Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England on 6 July 2012 (1 page) |
14 June 2012 | Secretary's details changed for Leann Strang on 1 September 2011 (1 page) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for Leann Strang on 1 September 2011 (1 page) |
14 June 2012 | Secretary's details changed for Leann Strang on 1 September 2011 (1 page) |
14 October 2011 | Company name changed ditdha LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Company name changed ditdha LIMITED\certificate issued on 14/10/11
|
13 October 2011 | Registered office address changed from Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX on 13 October 2011 (1 page) |
1 July 2011 | Termination of appointment of Faiyaz Doctor as a director (1 page) |
1 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Termination of appointment of Faiyaz Doctor as a director (1 page) |
30 June 2011 | Termination of appointment of Faiyaz Doctor as a director (1 page) |
30 June 2011 | Termination of appointment of Faiyaz Doctor as a director (1 page) |
30 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Daniel Andre Mcpherson on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Daniel Andre Mcpherson on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Daniel Andre Mcpherson on 6 September 2010 (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
21 June 2010 | Appointment of Mr Alexander Strang as a director (2 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Dr Faiyaz Doctor as a director (2 pages) |
21 June 2010 | Appointment of Dr Faiyaz Doctor as a director (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
21 June 2010 | Appointment of Mr Alexander Strang as a director (2 pages) |
17 December 2009 | Termination of appointment of Sarah Matthews as a secretary (2 pages) |
17 December 2009 | Appointment of Leann Strang as a secretary (3 pages) |
17 December 2009 | Appointment of Leann Strang as a secretary (3 pages) |
17 December 2009 | Termination of appointment of Sarah Matthews as a secretary (2 pages) |
7 April 2009 | Incorporation (18 pages) |
7 April 2009 | Incorporation (18 pages) |