Advanced company searchLink opens in new window

AUDIO LOGIC LIMITED

Company number 05208631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 AA Full accounts made up to 31 December 2023
26 Feb 2024 PSC04 Change of details for Mr Ralf Flore as a person with significant control on 8 September 2023
30 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
19 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
19 Sep 2023 AD03 Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
19 Sep 2023 AD02 Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
18 Sep 2023 PSC01 Notification of Ralf Flore as a person with significant control on 8 September 2023
18 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 18 September 2023
05 Sep 2023 AA Full accounts made up to 30 November 2022
10 Jan 2023 AP01 Appointment of Mr Richard Bryan as a director on 22 December 2022
23 Nov 2022 MR01 Registration of charge 052086310005, created on 17 November 2022
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2022 PSC08 Notification of a person with significant control statement
16 Oct 2022 PSC07 Cessation of Matthew David Boland as a person with significant control on 3 October 2022
16 Oct 2022 PSC07 Cessation of Simon Joseph Mark Stoll as a person with significant control on 3 October 2022
16 Oct 2022 TM01 Termination of appointment of Matthew David Boland as a director on 3 October 2022
16 Oct 2022 TM01 Termination of appointment of Simon Joseph Mark Stoll as a director on 3 October 2022
16 Oct 2022 TM02 Termination of appointment of Matthew David Boland as a secretary on 3 October 2022
16 Oct 2022 AD01 Registered office address changed from , Causeway House 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom to Unit 9 Coldharbour Pinnacles Industrial Estate Lovet Road Harlow Essex CM19 5JL on 16 October 2022
11 Oct 2022 MR04 Satisfaction of charge 1 in full
10 Oct 2022 CC04 Statement of company's objects
27 Sep 2022 MR04 Satisfaction of charge 2 in full
27 Sep 2022 MR04 Satisfaction of charge 3 in full
27 Sep 2022 MR01 Registration of charge 052086310004, created on 26 September 2022