ASTERLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 Appointment of Mrs Suzanne Lorraine Spratt as a director on 2025-07-08

View Document

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

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Termination of appointment of Paul Stefan Jones as a director on 2024-08-18

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2021-11-13

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of Mr Steve Spratt as a director on 2021-10-22

View Document

03/11/213 November 2021 Notification of Steve Spratt as a person with significant control on 2021-10-22

View Document

03/11/213 November 2021 Change of details for Mr Paul Jones as a person with significant control on 2021-10-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Change of details for Mr Paul Jones as a person with significant control on 2021-08-02

View Document

20/10/2120 October 2021 Cessation of Timothy Charles James Lunt as a person with significant control on 2021-08-02

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Document

04/08/214 August 2021 Termination of appointment of Timothy Charles James Lunt as a director on 2021-08-02

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR PAUL STEFAN JONES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 58 ROSEWAY AVENUE CADISHEAD MANCHESTER M44 5GJ

View Document

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

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

18/06/1718 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 334.00

View Document

14/06/1714 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/10/1510 October 2015 PREVSHO FROM 30/11/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1517 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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