Advanced company searchLink opens in new window

AUTOLUS LIMITED

Company number 09115837

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)
20 Feb 2024 MR01 Registration of charge 091158370002, created on 18 February 2024
25 Sep 2023 CH01 Director's details changed for Mr Christian Martin Itin on 1 March 2016
18 Sep 2023 AA Full accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
02 Aug 2023 AP01 Appointment of Andrew Paul Mercieca as a director on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Lucinda Claire Crabtree as a director on 2 August 2023
11 Jan 2023 AP01 Appointment of Lucinda Claire Crabtree as a director on 13 October 2022
11 Jan 2023 TM01 Termination of appointment of Andrew John Oakley as a director on 13 October 2022
14 Sep 2022 AA Full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
09 Mar 2022 TM01 Termination of appointment of Matthias Alder as a director on 30 September 2021
09 Mar 2022 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 8 March 2022
09 Mar 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 March 2022
15 Dec 2021 PSC05 Change of details for Autolus Holdings (Uk) Limited as a person with significant control on 26 August 2021
15 Dec 2021 CH01 Director's details changed for Mr Christian Martin Itin on 13 December 2021
12 Nov 2021 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Nov 2021 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
11 Nov 2021 MR01 Registration of charge 091158370001, created on 6 November 2021
17 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
26 Aug 2021 AD01 Registered office address changed from Forest House 58 Wood Lane London W12 7RZ England to The Mediaworks 191 Wood Lane London W12 7FP on 26 August 2021
14 Jul 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 TM01 Termination of appointment of Dominic Michael Moreland as a director on 31 May 2021
29 Jun 2021 AP01 Appointment of Mr. Andrew John Oakley as a director on 31 May 2021
07 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
02 Jul 2020 AA Full accounts made up to 31 December 2019