- Company Overview for AUTOLUS LIMITED (09115837)
- Filing history for AUTOLUS LIMITED (09115837)
- People for AUTOLUS LIMITED (09115837)
- Charges for AUTOLUS LIMITED (09115837)
- Registers for AUTOLUS LIMITED (09115837)
- More for AUTOLUS LIMITED (09115837)
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) |
---|---|---|---|
19 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
19 Mar 2016 | AP01 | Appointment of Joe Anderson as a director on 2 March 2016 | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Christian Martin Itan on 10 February 2016 | |
27 Nov 2015 | AA | Full accounts made up to 30 September 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from , Forest House Depot Road (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 24 November 2015 | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
06 Oct 2015 | AD01 | Registered office address changed from , Forest House Depot Lane (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 6 October 2015 | |
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
18 Sep 2015 | MA | Memorandum and Articles of Association | |
15 Sep 2015 | AD01 | Registered office address changed from , C/O Syncona Partners Llp, 215 Euston Road, London, NW1 2BE, England to Forest House 58 Wood Lane London W12 7RZ on 15 September 2015 | |
04 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
28 Jul 2015 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
28 Jul 2015 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | AP01 | Appointment of Mr Christian Martin Itan as a director on 20 October 2014 | |
09 Jan 2015 | AP01 | Appointment of Mr Kapil Dhingra as a director on 20 October 2014 | |
09 Jan 2015 | AP01 | Appointment of Mr John Berriman as a director on 20 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Martin Murphy as a director on 25 September 2014 |