- Company Overview for HEARING LOGIC LIMITED (10901860)
- Filing history for HEARING LOGIC LIMITED (10901860)
- People for HEARING LOGIC LIMITED (10901860)
- More for HEARING LOGIC LIMITED (10901860)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
05 May 2022 | AP01 | Appointment of Mr David John Obbard as a director on 5 May 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Jul 2021 | PSC07 | Cessation of Sadiqur Rahman Chowdhury Cruize as a person with significant control on 1 July 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
26 Oct 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
18 Feb 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | PSC01 | Notification of Peter Hunsley as a person with significant control on 7 August 2017 | |
19 Oct 2017 | PSC01 | Notification of Sadiqur Rahman Chowdhury Cruize as a person with significant control on 7 August 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to 3 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AA on 19 October 2017 | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|