ANDROID LOGIC LTD

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Return of final meeting in a members' voluntary winding up

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-01-06

View Document

06/01/236 January 2023 Declaration of solvency

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

22/05/2122 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR RAMIRO CASTRO NOVAIS / 06/04/2020

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAQUEL RAMOS FRAGA

View Document

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 06/04/20 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

25/05/1925 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MRS RAQUEL RAMOS FRAGA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIRO CASTRO NOVAIS / 18/04/2016

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 2

View Document

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIRO CASTRO NOVAIS / 27/03/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 18/08/14 NO CHANGES

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM FLAT 5 20 RICHMOND HILL RICHMOND SURREY TW10 6QX ENGLAND

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIRO CASTRO NOVAIS / 01/02/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM FLAT 6 10 GROVE ROAD LONDON LONDON NW2 5TA ENGLAND

View Document

03/09/123 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIRO CASTRO NOVAIS / 27/08/2011

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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