ELOGICA SOLUTIONS LIMITED

39 Sierra Road, High Wycombe, HP11 1GX, England
StatusACTIVE
Company No.07740553
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

ELOGICA SOLUTIONS LIMITED is an active private limited company with number 07740553. It was incorporated 12 years, 10 months, 5 days ago, on 15 August 2011. The company address is 39 Sierra Road, High Wycombe, HP11 1GX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-20

Psc name: Pulok Paul

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aruna Gundelli

Appointment date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: 4 Abbey Gardens Ashford Middlesex TW15 2AQ England

Change date: 2020-02-20

New address: 39 Sierra Road High Wycombe HP11 1GX

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pulok Paul

Change date: 2020-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pulok Paul

Change date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-10

Psc name: Pulok Paul

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

New address: 4 Abbey Gardens Ashford Middlesex TW15 2AQ

Change date: 2016-04-26

Old address: 3 Brackley House Richmond Road Staines-upon-Thames Middlesex TW18 2BW

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-25

Officer name: Pulok Paul

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Pulok Paul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: No 5 Murdoch Close Staines, London Surrey TW18 2DJ United Kingdom

Change date: 2014-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pulok Paul

Change date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Pulok Paul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSI MARKETING LIMITED

11 CALVERT TERRACE,SWANSEA,SA1 6AT

Number:07321966
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5119F) LIMITED

37 MILESTONE ROAD,HITCHIN,SG5 2SZ

Number:06094393
Status:ACTIVE
Category:Private Limited Company

G & S MELDRETH LIMITED

UNIT 1 WHITECROFT ROAD, MELDRETH,HERTS,SG8 6NE

Number:05488850
Status:ACTIVE
Category:Private Limited Company

MARK WEBBER LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07560632
Status:ACTIVE
Category:Private Limited Company

PLANACTIV (PROJECTS) LIMITED

10 CHATSWORTH PLACE,PETERBOROUGH,PE3 9NP

Number:03421992
Status:ACTIVE
Category:Private Limited Company

TERRINGTON HALL TRUST LIMITED

TERRINGTON HALL,YORK,YO60 6PR

Number:01193407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source