AUDIO LOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Director's details changed for Mr Andrew Lewis on 2023-10-01

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

07/06/247 June 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Change of details for Mr Ralf Flore as a person with significant control on 2023-09-08

View Document

30/11/2330 November 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

19/09/2319 September 2023 Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

19/09/2319 September 2023 Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT

View Document

18/09/2318 September 2023 Withdrawal of a person with significant control statement on 2023-09-18

View Document

18/09/2318 September 2023 Notification of Ralf Flore as a person with significant control on 2023-09-08

View Document

05/09/235 September 2023 Full accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Appointment of Mr Richard Bryan as a director on 2022-12-22

View Document

23/11/2223 November 2022 Registration of charge 052086310005, created on 2022-11-17

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

16/10/2216 October 2022 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to Unit 9 Coldharbour Pinnacles Industrial Estate Lovet Road Harlow Essex CM19 5JL on 2022-10-16

View Document

16/10/2216 October 2022 Termination of appointment of Matthew David Boland as a secretary on 2022-10-03

View Document

16/10/2216 October 2022 Termination of appointment of Matthew David Boland as a director on 2022-10-03

View Document

16/10/2216 October 2022 Termination of appointment of Simon Joseph Mark Stoll as a director on 2022-10-03

View Document

16/10/2216 October 2022 Notification of a person with significant control statement

View Document

16/10/2216 October 2022 Cessation of Simon Joseph Mark Stoll as a person with significant control on 2022-10-03

View Document

16/10/2216 October 2022 Cessation of Matthew David Boland as a person with significant control on 2022-10-03

View Document

11/10/2211 October 2022 Satisfaction of charge 1 in full

View Document

10/10/2210 October 2022 Statement of company's objects

View Document

27/09/2227 September 2022 Satisfaction of charge 3 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 2 in full

View Document

27/09/2227 September 2022 Registration of charge 052086310004, created on 2022-09-26

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 Registered office address changed from , 108 High Street Stevenage, Hertfordshire, SG1 3DW, United Kingdom to Unit 9 Coldharbour Pinnacles Industrial Estate Lovet Road Harlow Essex CM19 5JL on 2020-01-03

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 2

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS / 02/05/2019

View Document

23/04/1923 April 2019 SOLVENCY STATEMENT DATED 14/03/19

View Document

23/04/1923 April 2019 REDUCE ISSUED CAPITAL 14/03/2019

View Document

23/04/1923 April 2019 STATEMENT BY DIRECTORS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

12/04/1812 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/03/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 DIRECTOR APPOINTED MR ANDREW LEWIS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/04/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 Registered office address changed from , Manufactory House Bell Lane, Hertford, Hertfordshire, SG14 1BP to Unit 9 Coldharbour Pinnacles Industrial Estate Lovet Road Harlow Essex CM19 5JL on 2016-08-25

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

06/08/166 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Registered office address changed from , C/O Suite 4C, 35 High Street, Sandridge, Herts, AL4 9DD to Unit 9 Coldharbour Pinnacles Industrial Estate Lovet Road Harlow Essex CM19 5JL on 2014-09-01

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O SUITE 4C 35 HIGH STREET SANDRIDGE HERTS AL4 9DD

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/10/1321 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 18/08/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BOLAND / 18/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH MARK STOLL / 18/08/2010

View Document

12/07/1012 July 2010 Registered office address changed from , 32 Hawthorn Way, St Albans, Herts, AL2 3BH on 2010-07-12

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 32 HAWTHORN WAY ST ALBANS HERTS AL2 3BH

View Document

17/03/1017 March 2010 PREVSHO FROM 31/05/2010 TO 30/11/2009

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 PREVSHO FROM 31/08/2009 TO 31/05/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: GILBERT ALI & CO FITZGERALD HOUSE 285 FORE STREET EDMONTON LONDON N9 0PD

View Document

24/09/0424 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: GILBERT ALI & CO LIMITED FITZGERALD HOUSE 285 FORE STREET EDMINGTON LONDON N9 0PD

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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