Acuralogics Limited
Private Limited Company
Acuralogics Limited
41 Corvette Court
Cardiff
CF10 4NL
Wales
Company Name | Acuralogics Limited |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 09069083 |
---|
Incorporation Date | 3 June 2014 |
---|
Dissolution Date | 4 July 2023 (active for 9 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Business and Domestic Software Development |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 41 Corvette Court Cardiff CF10 4NL Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Cardiff South and Penarth |
---|
County | — |
---|
Built Up Area | Cardiff |
---|
Parish | Butetown |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62012) | Business and domestic software development |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
13 November 2020 | Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to 41 Corvette Court Cardiff CF10 4NL on 13 November 2020 | 1 page |
---|
20 August 2020 | Total exemption full accounts made up to 30 June 2020 | 9 pages |
---|
3 June 2020 | Director's details changed for Mr Vikas Singhal on 3 June 2020 | 2 pages |
---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates | 3 pages |
---|
14 February 2020 | Total exemption full accounts made up to 30 June 2019 | 10 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—