ASTERLOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 15/07/2515 July 2025 | Appointment of Mrs Suzanne Lorraine Spratt as a director on 2025-07-08 |
| 28/02/2528 February 2025 | Registered office address changed from 10 Crescent Road Selston Nottingham NG16 6DR United Kingdom to Regent House, 316a Beulah Hill London SE19 3HF on 2025-02-28 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/10/2431 October 2024 | Termination of appointment of Paul Stefan Jones as a director on 2024-08-18 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2021-11-13 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-13 with updates |
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-10-22 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-13 with updates |
| 06/11/216 November 2021 | Resolutions |
| 06/11/216 November 2021 | Resolutions |
| 06/11/216 November 2021 | Resolutions |
| 03/11/213 November 2021 | Appointment of Mr Steve Spratt as a director on 2021-10-22 |
| 03/11/213 November 2021 | Notification of Steve Spratt as a person with significant control on 2021-10-22 |
| 03/11/213 November 2021 | Change of details for Mr Paul Jones as a person with significant control on 2021-10-22 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Change of details for Mr Paul Jones as a person with significant control on 2021-08-02 |
| 20/10/2120 October 2021 | Cessation of Timothy Charles James Lunt as a person with significant control on 2021-08-02 |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 08/09/218 September 2021 | Registered office address changed from , Suite 4, City Approach 2 Albert Street, Eccles, Manchester, M30 0BL, England to 10 Crescent Road Selston Nottingham NG16 6DR on 2021-09-08 |
| 04/08/214 August 2021 | Termination of appointment of Timothy Charles James Lunt as a director on 2021-08-02 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | DIRECTOR APPOINTED MR PAUL STEFAN JONES |
| 09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 58 ROSEWAY AVENUE CADISHEAD MANCHESTER M44 5GJ |
| 09/12/199 December 2019 | Registered office address changed from , 58 Roseway Avenue, Cadishead, Manchester, M44 5GJ to 10 Crescent Road Selston Nottingham NG16 6DR on 2019-12-09 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
| 11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/11/1728 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONES |
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
| 18/06/1718 June 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 334.00 |
| 14/06/1714 June 2017 | VARYING SHARE RIGHTS AND NAMES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/11/1516 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/10/1510 October 2015 | PREVSHO FROM 30/11/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | 27/02/15 STATEMENT OF CAPITAL GBP 100 |
| 17/03/1517 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 13/11/1413 November 2014 | 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