ACOUSTIC LOGIC CONSULTANCY (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-27 to 2023-01-26

View Document

16/10/2316 October 2023 Change of details for Mr Matthew Palavidis as a person with significant control on 2016-04-06

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-01-31

View Document

16/10/2116 October 2021 Previous accounting period shortened from 2021-01-28 to 2021-01-27

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-01-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

16/07/1916 July 2019 PREVEXT FROM 30/07/2018 TO 30/01/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANGITA SHAH

View Document

25/04/1925 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS SANGITA SHAH

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR FATTORETTO

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MRS SANGITA SHAH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GORING

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 First Gazette notice for compulsory strike-off

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

30/05/1530 May 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 DISS40 (DISS40(SOAD))

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1324 September 2013 CURRSHO FROM 31/12/2012 TO 31/07/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

15/04/1315 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR PAUL GORING

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY PAYAL SHAH

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/04/1215 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/04/1214 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PAYAL SHAH / 04/01/2012

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR FRANK FATTORETTO / 04/01/2012

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALAVIDIS / 04/01/2012

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM FLAT 9 42 HARCOURT TERRACE LONDON SW10 9JR

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MRS PAYAL SHAH

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY DANA LESNANSKA

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN NUTTALL

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MS DANA LESNANSKA

View Document

06/12/106 December 2010 SECRETARY APPOINTED MS SUSAN BETH NUTTALL

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY SCOTT CALLANAN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY WAYNE ALLISON

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR SCOTT ROBERT CALLANAN

View Document

21/04/1021 April 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

21/04/1021 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR FRANK FATTORETTO / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALAVIDIS / 01/10/2009

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 4 SAINT LUKES MEWS NOTTING HILL LONDON W11 1DF

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED VICTOR FRANK FATTORETTO

View Document

29/01/0829 January 2008 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