AUDACIOUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from Administrator for Insolvent Companies Re 10383547 Suite 47. Newlands Close. Second Floor Hagley Near Stourbridge. DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 10383547 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 2024-10-28

View Document

23/06/2323 June 2023 Voluntary strike-off action has been suspended

View Document

23/06/2323 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Termination of appointment of David Collett as a director on 2023-06-09

View Document

07/06/237 June 2023 Cessation of Nicholas Loui Theodorou as a person with significant control on 2023-06-07

View Document

06/06/236 June 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 Appointment of Mr David Collett as a director on 2023-06-04

View Document

12/05/2312 May 2023 Registered office address changed from 137 Evesham Road Evesham Road (Upstairs) Redditch B97 4JX England to Administrator for Insolvent Companies Re 10383547 Suite 47. Newlands Close. Second Floor Hagley Near Stourbridge. DY9 0GY on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Nicholas Loui Theodorou as a director on 2023-05-11

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 139 EVESHAM ROAD POCKET POST 1 (UPSTAIRS) REDDITCH WORCESTERSHIRE B97 4JX ENGLAND

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 PREVEXT FROM 30/09/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM CBTC SENGHENNYDD ROAD CARDIFF CF24 4AY WALES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company