Advanced company searchLink opens in new window

AUTONOMY CORPORATION LIMITED

Company number 03175909

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)
23 Mar 2012 SH20 Statement by directors
23 Mar 2012 SH19 Statement of capital on 23 March 2012
  • GBP 830,989.30
23 Mar 2012 CAP-SS Solvency statement dated 22/03/12
23 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to £160,059,235 22/03/2012
15 Mar 2012 AD01 Registered office address changed from Autonomy Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 15 March 2012
08 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a),, section 175 and section 175(6) of the companies act, conflict of interest 26/01/2012
10 Jan 2012 CC04 Statement of company's objects
10 Jan 2012 MAR Re-registration of Memorandum and Articles
10 Jan 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Jan 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Jan 2012 RR02 Re-registration from a public company to a private limited company
06 Dec 2011 TM02 Termination of appointment of Andrew Kanter as a secretary
06 Dec 2011 AP03 Appointment of Roberto Adriano Putland as a secretary
02 Dec 2011 AP01 Appointment of Mr Juzer Shaikhali as a director
01 Dec 2011 TM01 Termination of appointment of Sushovan Hussain as a director
01 Dec 2011 TM01 Termination of appointment of Michael Lynch as a director
01 Dec 2011 TM02 Termination of appointment of Joel Scott as a secretary
01 Dec 2011 TM02 Termination of appointment of Rachel Haverfield as a secretary
01 Dec 2011 TM01 Termination of appointment of John Mcmonigall as a director
01 Dec 2011 TM01 Termination of appointment of Robert Webb as a director
01 Dec 2011 TM01 Termination of appointment of Francis Kelly as a director
01 Dec 2011 TM01 Termination of appointment of Richard Gaunt as a director
01 Dec 2011 TM01 Termination of appointment of Jonathan Bloomer as a director
01 Dec 2011 AP01 Appointment of Sergio Erik Letelier as a director
  • ANNOTATION A second filed AP01 was registered on the 05 July 2012
25 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011