Advanced company searchLink opens in new window

AUTONOMY DIGITAL LIMITED

Company number 04413470

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)
10 Jan 2013 AD03 Register(s) moved to registered inspection location
10 Jan 2013 AD02 Register inspection address has been changed
29 Nov 2012 AP01 Appointment of Mr Roberto Adriano Putland as a director
29 Nov 2012 TM01 Termination of appointment of Nicholas Wilson as a director
14 Aug 2012 AP01 Appointment of Mr Nicholas Anthony Wilson as a director
12 Jul 2012 CC04 Statement of company's objects
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2012 AP01 Appointment of Mr Christopher Henry Yelland as a director
09 Jul 2012 AP03 Appointment of Mr Roberto Adriano Putland as a secretary
09 Jul 2012 TM01 Termination of appointment of Andrew Kanter as a director
09 Jul 2012 TM01 Termination of appointment of Sushovan Hussain as a director
11 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
25 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
05 Aug 2011 CERTNM Company name changed iron mountain digital LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
22 Jul 2011 TM02 Termination of appointment of Richard Ellis as a secretary
22 Jul 2011 AP01 Appointment of Mr Sushovan Tareque Hussain as a director
11 Jul 2011 MISC Section 519
07 Jul 2011 AP01 Appointment of Mr Andrew Mark Kanter as a director
07 Jul 2011 TM01 Termination of appointment of John Lawrence as a director
07 Jul 2011 TM01 Termination of appointment of Frank Ippolito as a director
07 Jul 2011 TM02 Termination of appointment of David Kubick as a secretary
07 Jul 2011 TM02 Termination of appointment of Ernest Cloutier as a secretary
07 Jul 2011 AD01 Registered office address changed from 1St Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU on 7 July 2011
11 May 2011 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 999
14 Apr 2011 AA Full accounts made up to 31 December 2010