- Company Overview for AUDOO LIMITED (11530289)
- Filing history for AUDOO LIMITED (11530289)
- People for AUDOO LIMITED (11530289)
- More for AUDOO LIMITED (11530289)
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) |
---|---|---|---|
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 13 October 2023
|
|
12 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
01 Jan 2023 | AP01 | Appointment of Nigel Elderton as a director on 1 January 2023 | |
30 Sep 2022 | TM01 | Termination of appointment of Greg Peter Gormley as a director on 30 September 2022 | |
02 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 August 2022
|
|
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
27 May 2022 | AD01 | Registered office address changed from Floor 4 35 King Street London WC2E 8JE United Kingdom to Floor 4 35 King Street London WC2E 8JG on 27 May 2022 | |
01 May 2022 | AD01 | Registered office address changed from Unit 23 - Tileyard London Tileyard Road London N7 9AH United Kingdom to Floor 4 35 King Street London WC2E 8JE on 1 May 2022 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
20 Feb 2022 | PSC04 | Change of details for Ryan Edwards as a person with significant control on 20 February 2022 | |
07 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
12 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
11 Jan 2022 | MA | Memorandum and Articles of Association | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | CH01 | Director's details changed for Mr Christopher Robert Herbert on 30 November 2021 | |
02 Nov 2021 | PSC01 | Notification of Shamil Chandaria as a person with significant control on 13 May 2021 | |
02 Nov 2021 | PSC02 | Notification of Hsbc Bank Plc as a person with significant control on 13 May 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Christopher Robert Herbert on 13 August 2021 | |
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|