AUDERE SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Resolutions

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

02/02/242 February 2024 Director's details changed for Ms Tina Swift on 2024-02-02

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

08/03/238 March 2023 Registered office address changed from The Engine House 77 Station Road Petersfield GU32 3FQ England to Fourth Floor 97 Jermyn Street Mayfair SW1Y 6JE on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Julian Jack Blackmore as a person with significant control on 2023-03-08

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

03/03/233 March 2023 Director's details changed for Mr Jack Blackmore on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN JACK BLACKMORE / 21/11/2017

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SWIFT / 19/02/2020

View Document

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FLOOR 2 100 FLOOR 2 100 ST PAUL'S YARD LONDON EC4M 8BU ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 10 4TH FLOOR 10 LOWER THAMES STREET LONDON EC3R 6AF ENGLAND

View Document

02/01/192 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 4TH FLOOR 33 CANNON ST LONDON EC4M 5SB ENGLAND

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 71 QUEEN VICTORIA STREET QUEEN VICTORIA STREET LONDON EC4V 4AY UNITED KINGDOM

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES RUDDIMAN

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 105F ALDERNEY STREET LONDON SW1V 4HE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 1137

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SAIL ADDRESS CREATED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR RUPERT JOHN ALEXANDER FANE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JAMES ANTHONY PETER RUDDIMAN

View Document

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 105 ALDERNEY STREET LONDON SW1V 4HE UNITED KINGDOM

View Document

23/01/1523 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BLACKMORE / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA BLACKMORE / 06/01/2015

View Document

03/10/143 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS TINA BLACKMORE

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED AUDERE FX SOLUTIONS LTD. CERTIFICATE ISSUED ON 15/09/14

View Document

19/08/1419 August 2014 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