Advanced company searchLink opens in new window

AUTISTICA

Company number 05184164

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)
17 Jan 2024 AP03 Appointment of Dr James Cusack as a secretary on 7 November 2023
17 Jan 2024 AA Full accounts made up to 31 March 2023
01 Nov 2023 TM01 Termination of appointment of Hilde Mechteld Geurts as a director on 17 May 2022
01 Nov 2023 TM02 Termination of appointment of Delroy Spencer Alexander Jones as a secretary on 4 July 2022
01 Nov 2023 AP01 Appointment of Mr Peter George Dilnot as a director on 9 May 2023
01 Nov 2023 TM01 Termination of appointment of John Carey as a director on 9 May 2023
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
01 Feb 2023 AA Full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from 6 Suite B Honduras Street London EC1Y 0th United Kingdom to Suite B 6 Honduras Street London EC1Y 0th on 6 April 2022
04 Apr 2022 AP01 Appointment of Miss Lynn Hawkins as a director on 8 February 2022
21 Feb 2022 TM01 Termination of appointment of Heather Elizabeth Kleeman as a director on 8 February 2022
07 Feb 2022 AD01 Registered office address changed from Can Mezzanine 7-12 Great Dover Street London SE1 4YR England to 6 Suite B Honduras Street London EC1Y 0th on 7 February 2022
18 Nov 2021 AA Full accounts made up to 31 March 2021
11 Nov 2021 TM01 Termination of appointment of Gillian Ackers as a director on 4 November 2021
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
26 May 2021 CH03 Secretary's details changed for Mr Delroy Spencer Alexander Jones on 1 May 2021
12 Apr 2021 TM01 Termination of appointment of Fraser Michael Hardie as a director on 2 April 2021
09 Apr 2021 AP01 Appointment of Mr Stephen James Boyle as a director on 18 March 2021
09 Apr 2021 AP01 Appointment of Katherine Anne Hudson as a director on 18 March 2021
09 Dec 2020 AD01 Registered office address changed from St. Saviour's House 39-41 Union Street London SE1 1SD England to Can Mezzanine 7-12 Great Dover Street London SE1 4YR on 9 December 2020
29 Oct 2020 AA Full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
03 Aug 2020 TM01 Termination of appointment of Sarah Jane Caddick as a director on 30 July 2020
01 Apr 2020 TM01 Termination of appointment of Vincent Smith as a director on 19 March 2020