Advanced company searchLink opens in new window

AUDEO FS LIMITED

Company number 11140398

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)
17 May 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
13 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
16 Oct 2023 AP01 Appointment of Mr Richard Brown as a director on 16 October 2023
25 Sep 2023 AD01 Registered office address changed from Carlton Farm Yarmouth Road North Walsham NR28 9NA England to 9 Mahoney Green Rackheath Norwich NR13 6JY on 25 September 2023
18 May 2023 MR01 Registration of charge 111403980001, created on 11 May 2023
06 Apr 2023 AP01 Appointment of Mr Connor Harris as a director on 6 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 TM01 Termination of appointment of Caroline Diane Jocelyn-Brown as a director on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Connor Harris as a director on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Marie Clark as a director on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Richard David Brown as a director on 6 April 2023
06 Apr 2023 PSC07 Cessation of Connor Harris as a person with significant control on 6 April 2023
06 Apr 2023 PSC07 Cessation of Richard David Brown as a person with significant control on 6 April 2023
28 Mar 2023 PSC02 Notification of Audeo Holdings Limited as a person with significant control on 28 March 2023
28 Mar 2023 AP02 Appointment of Audeo Holdings Limited as a director on 28 March 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
29 Apr 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2022 PSC01 Notification of Richard Brown as a person with significant control on 3 February 2022
03 Feb 2022 PSC01 Notification of Connor Harris as a person with significant control on 3 February 2022
28 Jan 2022 PSC07 Cessation of Caroline Diane Jocelyn-Brown as a person with significant control on 28 January 2022
06 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates