INFOLOGIX SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06674276 |
Category | Private Limited Company |
Incorporated | 15 Aug 2008 |
Age | 15 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INFOLOGIX SYSTEMS LIMITED is an active private limited company with number 06674276. It was incorporated 15 years, 9 months, 23 days ago, on 15 August 2008. The company address is 18 Beaconsfield Way 18 Beaconsfield Way, Reading, RG6 5UX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 29 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Sandeep Bhardwaj
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2024
Action Date: 29 Mar 2024
Category: Address
Type: AD01
New address: 18 Beaconsfield Way Earley Reading RG6 5UX
Change date: 2024-03-29
Old address: 18 18 Beaconsfield Way Earley Reading RG6 5UX England
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2024
Action Date: 29 Mar 2024
Category: Address
Type: AD01
New address: 18 18 Beaconsfield Way Earley Reading RG6 5UX
Change date: 2024-03-29
Old address: 18 Beaconsfield Way Earley Reading RG6 5UX England
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2024
Action Date: 29 Mar 2024
Category: Address
Type: AD01
New address: 18 Beaconsfield Way Earley Reading RG6 5UX
Change date: 2024-03-29
Old address: 10 Avenue Heights Baskingstoke Road Reading RG2 0EP England
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
New address: 10 Avenue Heights Baskingstoke Road Reading RG2 0EP
Change date: 2021-07-08
Old address: 10 Basingstoke Road Reading RG2 0EP England
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
Old address: 2 Harbury Court Newbury Berkshire RG14 7NQ
Change date: 2021-07-02
New address: 10 Basingstoke Road Reading RG2 0EP
Documents
Change to a person with significant control
Date: 02 Jul 2021
Action Date: 20 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deepshikha Bhardwaj
Change date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Appoint person secretary company with name date
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deepshikha Bhardwaj
Appointment date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sandeep Bhardwaj
Change date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sandeep Kumar
Change date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change registered office address company with date old address
Date: 31 May 2011
Action Date: 31 May 2011
Category: Address
Type: AD01
Change date: 2011-05-31
Old address: 7 Beech Court Victoria Gardens Newbury Berkshire RG14 1EY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sandeep Kumar
Change date: 2010-04-01
Documents
Change registered office address company with date old address
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Address
Type: AD01
Old address: 4 Upper Broad Street Court Conigre Trowbridge Wiltshire BA14 8LR
Change date: 2010-04-02
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from 34 longfield road trowbridge wiltshire BA14 7AB
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sandeep kumar / 06/07/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from 75 cracknell millsands sheffield south yorkshire S3 8NE united kingdom
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sandeep kumar / 18/05/2009
Documents
Some Companies
FLAT ABOVE,LONDON,E17 8AA
Number: | 11446866 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 07232544 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 7 13 ARCTIC STREET,CAMDEN,NW5 4DJ
Number: | 11448700 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK SQUARE EAST,LEEDS,LS1 2NE
Number: | 07752400 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 05319479 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARLSTON COMMUNITY PARTNERSHIP LIMITED
21 WAVELL GROVE,WAKEFIELD,WF2 6JW
Number: | 09563881 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |