Advanced company searchLink opens in new window

LOGIXAL DOCUMENT SOLUTIONS LIMITED

Company number 07885478

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)
05 Jan 2018 PSC04 Change of details for Mr Daniel Philip Hoile as a person with significant control on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Jamie Neil Alexander Lexton on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Nigel James Pashley on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Catherine Davis on 5 January 2018
16 Oct 2017 CH01 Director's details changed for Catherine Hoile on 1 October 2017
11 Jul 2017 AP01 Appointment of Jamie Neil Alexander Lexton as a director on 30 June 2017
28 Mar 2017 AP01 Appointment of Mandeep Kandola as a director on 27 February 2017
25 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 03/07/2020.
25 Jan 2017 CH01 Director's details changed for Mr Daniel Philip Hoile on 15 December 2016
08 Jan 2017 CH01 Director's details changed for Catherine Hoile on 21 December 2016
08 Jan 2017 CH01 Director's details changed for Nigel James Pashley on 21 December 2016
26 Sep 2016 CH03 Secretary's details changed for Mrs Rachael Hoile on 14 September 2016
25 Aug 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 25 August 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Aug 2016 AP03 Appointment of Mrs Rachael Hoile as a secretary on 31 March 2016
27 Jan 2016 CH01 Director's details changed for Catherine Hole on 6 August 2015
23 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000
04 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 AP01 Appointment of Catherine Hole as a director on 6 August 2015
19 Aug 2015 AP01 Appointment of Nigel James Pashley as a director on 6 August 2015
01 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 250,000
14 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
17 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Aug 2013 CH01 Director's details changed for Mr Daniel Philip Hoile on 24 July 2013