This company is commonly known as Cbm-logix Ltd. The company was founded 19 years ago and was given the registration number 05285089. The firm's registered office is in CORBY. You can find them at Oakley House, Headway Business Park, Corby, Northants. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CBM-LOGIX LTD |
---|---|---|
Company Number | : | 05285089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House, Headway Business Park, Corby, Northants, NN18 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House, Headway Business Park, Corby, NN18 9EZ | Secretary | 12 January 2015 | Active |
Oakley House, Headway Business Park, Corby, NN18 9EZ | Director | 12 November 2004 | Active |
Oakley House, Headway Business Park, Corby, NN18 9EZ | Director | 01 April 2019 | Active |
10 Medina Road, Corby, United Kingdom, NN17 2JE | Secretary | 01 December 2006 | Active |
305 Flanshaw Lane, Wakefield, WF2 9JA | Secretary | 12 November 2004 | Active |
Mr Clive Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Oakley House, Headway Business Park, Corby, NN18 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Change person secretary company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.