Advanced company searchLink opens in new window

ACURALOGICS LIMITED

Company number 09069083

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
14 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
13 Nov 2020 AD01 Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to 41 Corvette Court Cardiff CF10 4NL on 13 November 2020
20 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2020 CH01 Director's details changed for Mr Vikas Singhal on 3 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
17 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
21 Oct 2014 CH01 Director's details changed for Mr Vikas Singhal on 21 October 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted