ASK LOGIC LTD
Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2024-10-15 with no updates |
| 15/01/2515 January 2025 | Registered office address changed from 9 Bennett Close Northwood Middlesex HA6 1EP to 1 Woodside Road Northwood HA6 3QE on 2025-01-15 |
| 06/02/246 February 2024 | Confirmation statement made on 2023-10-15 with no updates |
| 06/02/246 February 2024 | Confirmation statement made on 2022-10-15 with no updates |
| 12/01/2412 January 2024 | Confirmation statement made on 2021-10-15 with no updates |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/11/164 November 2016 | DIRECTOR APPOINTED MR ABHINAV KAUSHIK |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 03/11/163 November 2016 | APPOINTMENT TERMINATED, SECRETARY ABHINAV KAUSHIK |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/05/1630 May 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 2 |
| 04/05/164 May 2016 | SECRETARY APPOINTED ABHINAV KAUSHIK |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/10/1417 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANGEETA SHARMA / 29/09/2014 |
| 17/10/1417 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 30 KIRK HOUSE HIRST CRESCENT WEMBLEY MIDDLESEX HA9 7HF UNITED KINGDOM |
| 15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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