About

Registered Number: 07451272
Date of Incorporation: 25/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 8 Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL

 

Founded in 2010, Document Logistix Ltd have registered office in Milton Keynes, it's status at Companies House is "Active". 21-50 people work at this business. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUYKENDALL, Kim 27 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
RESOLUTIONS - N/A 02 September 2014
RESOLUTIONS - N/A 29 August 2014
AA - Annual Accounts 23 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 24 September 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 28 August 2012
AA01 - Change of accounting reference date 20 April 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
RESOLUTIONS - N/A 27 July 2011
RESOLUTIONS - N/A 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
AP01 - Appointment of director 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 July 2011
RESOLUTIONS - N/A 28 February 2011
SH01 - Return of Allotment of shares 16 February 2011
SH01 - Return of Allotment of shares 16 February 2011
RESOLUTIONS - N/A 09 February 2011
SH08 - Notice of name or other designation of class of shares 09 February 2011
RESOLUTIONS - N/A 08 February 2011
AP01 - Appointment of director 04 February 2011
NEWINC - New incorporation documents 25 November 2010

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 04 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.