AUDIENCE TECHNOLOGIES HOLDING LTD

Company Documents

DateDescription
06/06/256 June 2025 NewSatisfaction of charge 134957650001 in full

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Mr Matthew Wilkinson as a director on 2024-02-14

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

30/01/2430 January 2024 Sub-division of shares on 2024-01-29

View Document

24/01/2424 January 2024 Change of details for Mr Robert Salman Mclaughlin as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Termination of appointment of James Nicholas Richard Alexander as a director on 2024-01-15

View Document

24/01/2424 January 2024 Registered office address changed from 7 Adam Street London WC2R 0DE England to 7 Adam Street London WC2N 6AA on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from PO Box 49 7 Adam Street London WC2R 0DE England to 7 Adam Street London WC2R 0DE on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of James Nicholas Richard Alexander as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Director's details changed for Robert Salman Mclaughlin on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 7 Adam Street Strand London WC2R 0DE England to PO Box 49 7 Adam Street London WC2R 0DE on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Robert Salman Mclaughlin as a person with significant control on 2024-01-24

View Document

18/01/2418 January 2024 Registration of charge 134957650001, created on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 4a Blake Mews Richmond TW9 3GA England to 7 Adam Street Strand London WC2R 0DE on 2023-07-18

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

06/07/216 July 2021 Incorporation

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