EMBEDDED 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
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/07/2129 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

22/05/2022 May 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

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ANGELOS GONIAS

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY ANGELOS GONIAS

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MRS KA YEE WONG

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA YEE WONG

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MRS KA YEE WONG / 09/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANGELOS GONIAS / 09/11/2017

View Document

09/11/179 November 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANGELOS GONIAS / 25/10/2017

View Document

09/11/179 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 3

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELOS GONIAS

View Document

08/11/178 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 2

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANGELOS GONIAS / 14/10/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELOS GONIAS / 15/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANGELOS GONIAS / 15/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O ANGELOS GONIAS - EMBEDDED LOGIC LTD UNIT C5 DIDCOT ENTERPRISE CENTRE, HAWKSWORTH DIDCOT OXFORDSHIRE OX11 7PH UNITED KINGDOM

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK NEWTON / 01/10/2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 10 WEYCROFT DIDCOT OXFORDSHIRE OX11 7RW

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELOS GONIAS / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 46 COVERLEY ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 7EX

View Document

07/11/057 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 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