AUDIO LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Director's details changed for Mr Andrew Lewis on 2023-10-01 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-18 with updates |
07/06/247 June 2024 | Full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Change of details for Mr Ralf Flore as a person with significant control on 2023-09-08 |
30/11/2330 November 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
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 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
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 |
18/09/2318 September 2023 | Withdrawal of a person with significant control statement on 2023-09-18 |
18/09/2318 September 2023 | Notification of Ralf Flore as a person with significant control on 2023-09-08 |
05/09/235 September 2023 | Full accounts made up to 2022-11-30 |
10/01/2310 January 2023 | Appointment of Mr Richard Bryan as a director on 2022-12-22 |
23/11/2223 November 2022 | Registration of charge 052086310005, created on 2022-11-17 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Memorandum and Articles of Association |
21/10/2221 October 2022 | Resolutions |
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 |
16/10/2216 October 2022 | Termination of appointment of Matthew David Boland as a secretary on 2022-10-03 |
16/10/2216 October 2022 | Termination of appointment of Matthew David Boland as a director on 2022-10-03 |
16/10/2216 October 2022 | Termination of appointment of Simon Joseph Mark Stoll as a director on 2022-10-03 |
16/10/2216 October 2022 | Notification of a person with significant control statement |
16/10/2216 October 2022 | Cessation of Simon Joseph Mark Stoll as a person with significant control on 2022-10-03 |
16/10/2216 October 2022 | Cessation of Matthew David Boland as a person with significant control on 2022-10-03 |
11/10/2211 October 2022 | Satisfaction of charge 1 in full |
10/10/2210 October 2022 | Statement of company's objects |
27/09/2227 September 2022 | Satisfaction of charge 3 in full |
27/09/2227 September 2022 | Satisfaction of charge 2 in full |
27/09/2227 September 2022 | Registration of charge 052086310004, created on 2022-09-26 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/09/202 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
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 |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
20/08/1920 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | 13/05/19 STATEMENT OF CAPITAL GBP 2 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS / 02/05/2019 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS / 02/05/2019 |
23/04/1923 April 2019 | SOLVENCY STATEMENT DATED 14/03/19 |
23/04/1923 April 2019 | REDUCE ISSUED CAPITAL 14/03/2019 |
23/04/1923 April 2019 | STATEMENT BY DIRECTORS |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
12/04/1812 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/03/2018 |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MARK STOLL / 01/03/2018 |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/02/2018 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/02/2018 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR ANDREW LEWIS |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 12/04/2017 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
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 |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
06/08/166 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
09/09/159 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
17/09/1417 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
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 |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O SUITE 4C 35 HIGH STREET SANDRIDGE HERTS AL4 9DD |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
21/10/1321 October 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/08/1223 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
23/08/1223 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOLAND / 18/08/2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/08/1123 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BOLAND / 18/08/2010 |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH MARK STOLL / 18/08/2010 |
12/07/1012 July 2010 | Registered office address changed from , 32 Hawthorn Way, St Albans, Herts, AL2 3BH on 2010-07-12 |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 32 HAWTHORN WAY ST ALBANS HERTS AL2 3BH |
17/03/1017 March 2010 | PREVSHO FROM 31/05/2010 TO 30/11/2009 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | PREVSHO FROM 31/08/2009 TO 31/05/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
25/09/0825 September 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
11/05/0711 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0711 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/061 December 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
12/01/0612 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0520 September 2005 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | |
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 |
24/09/0424 September 2004 | SECRETARY'S PARTICULARS CHANGED |
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 |
16/09/0416 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | |
16/09/0416 September 2004 | NEW DIRECTOR APPOINTED |
25/08/0425 August 2004 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
25/08/0425 August 2004 | SECRETARY RESIGNED |
25/08/0425 August 2004 | |
25/08/0425 August 2004 | DIRECTOR RESIGNED |
18/08/0418 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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