Advanced company searchLink opens in new window

APPS LOGICA LTD

Company number 08433957

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Sep 2025 CS01 Confirmation statement made on 14 September 2025 with updates
01 Sep 2025 AA Total exemption full accounts made up to 31 March 2025
19 Sep 2024 PSC04 Change of details for Mrs Swetha Nandala as a person with significant control on 14 September 2024
19 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with updates
09 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Sep 2022 SH08 Change of share class name or designation
15 Sep 2022 SH10 Particulars of variation of rights attached to shares
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
26 Aug 2021 PSC04 Change of details for Mr Sriramulu Bingi as a person with significant control on 26 July 2021
26 Aug 2021 CH01 Director's details changed for Mr Sriramulu Bingi on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from Flat 4, Oakfields 4 Verney Road Winslow Buckingham Buckinghamshire MK18 3BL England to 102 Cranborne Avenue Westcroft Milton Keynes MK4 4FN on 26 August 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 PSC01 Notification of Swetha Nandala as a person with significant control on 1 November 2019
08 Jul 2020 PSC04 Change of details for Mr Sriramulu Bingi as a person with significant control on 26 June 2020
08 Jul 2020 AD01 Registered office address changed from Flat 4, Oakfields Verney Road Winslow Buckingham Buckinghamshire MK18 3BL England to Flat 4, Oakfields 4 Verney Road Winslow Buckingham Buckinghamshire MK18 3BL on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Sriramulu Bingi on 24 June 2020
08 Jul 2020 PSC04 Change of details for Mr Sriramulu Bingi as a person with significant control on 24 June 2020
08 Jul 2020 AD01 Registered office address changed from 13 Colley Hill Bradwell Milton Keynes MK13 9BN to Flat 4, Oakfields Verney Road Winslow Buckingham Buckinghamshire MK18 3BL on 8 July 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019