ALOGIT SOFTWARE & ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-12-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/03/2117 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

07/03/197 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 14 MONKHAM'S AVENUE WOODFORD GREEN ESSEX IG8 0EY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 300

View Document

20/09/1820 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 300

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM HOLLY TREE HOUSE WELLOW BATH SOMERSET BA2 8QA

View Document

14/09/1214 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

09/01/119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARION GILBERT / 02/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DALY / 02/10/2009

View Document

06/12/096 December 2009 30/11/08 PARTIAL EXEMPTION

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/11/07 PARTIAL EXEMPTION

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED OXFORD SYSTEMATICS LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

23/11/0623 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: THE OLD BOATHOUSE HURLEY FARM,HURLEY MAIDENHEAD BERKSHIRE SL6 5NE

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 15 SILVERTREES DRIVE MAIDENHEAD BERKSHIRE SL6 4QJ

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 9 CAVENDISH SQUARE LONDON W1M 0DU

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

04/06/864 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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