- Company Overview for AUTONAUT LIMITED (08151940)
- Filing history for AUTONAUT LIMITED (08151940)
- People for AUTONAUT LIMITED (08151940)
- Charges for AUTONAUT LIMITED (08151940)
- More for AUTONAUT LIMITED (08151940)
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) |
---|---|---|---|
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | AP01 | Appointment of Mr Keith William Hamer as a director on 28 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Roy Wyatt as a director on 28 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Simon Jonathan Cole as a director on 28 July 2016 | |
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2016 | TM01 | Termination of appointment of Gwyn Griffiths as a director on 27 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of James Rupert Fanshawe Cbe Rn as a director on 27 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Marek Tadeusz Victor Scibor-Rylski as a director on 26 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 September 2013
|
|
29 Oct 2013 | CH01 | Director's details changed for Professor Gwyn Groffiths on 29 October 2013 | |
01 Oct 2013 | AP01 | Appointment of Professor Gwyn Groffiths as a director | |
01 Oct 2013 | AD01 | Registered office address changed from Opal Marine Building Chichester Marina Chichester West Sussex PO20 7EJ United Kingdom on 1 October 2013 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Sep 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 | |
19 Sep 2013 | SH02 | Sub-division of shares on 13 August 2013 | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
03 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|