ASK LOGIC LTD

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-10-15 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from 9 Bennett Close Northwood Middlesex HA6 1EP to 1 Woodside Road Northwood HA6 3QE on 2025-01-15

View Document

06/02/246 February 2024 Confirmation statement made on 2023-10-15 with no updates

View Document

06/02/246 February 2024 Confirmation statement made on 2022-10-15 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2021-10-15 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ABHINAV KAUSHIK

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY ABHINAV KAUSHIK

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/05/1630 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 2

View Document

04/05/164 May 2016 SECRETARY APPOINTED ABHINAV KAUSHIK

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANGEETA SHARMA / 29/09/2014

View Document

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 30 KIRK HOUSE HIRST CRESCENT WEMBLEY MIDDLESEX HA9 7HF UNITED KINGDOM

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company