- Company Overview for AUTISTICA (05184164)
- Filing history for AUTISTICA (05184164)
- People for AUTISTICA (05184164)
- More for AUTISTICA (05184164)
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 |