AUDYUS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Termination of appointment of Mike Heinrich Payne as a secretary on 2025-02-26

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Peter Alfred Joseph as a director on 2022-04-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR CRAIG LEE TAYLOR

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ANDREW MADDOCK

View Document

07/02/197 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 459679

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051585260003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051585260005

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051585260004

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/171 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR MIKE HEINRICH PAYNE

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BARTLETT

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051585260003

View Document

17/07/1417 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN BARTLETT / 01/07/2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JULIAN FREETHY / 01/07/2013

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 239743

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051585260002

View Document

15/11/1315 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1313 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 226163

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN TRAVERS

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR PETER ALFRED JOSEPH

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY ANNETTE BARTLETT

View Document

02/11/122 November 2012 SECRETARY APPOINTED MR JOHN PAUL TRAVERS

View Document

04/10/124 October 2012 04/09/12 STATEMENT OF CAPITAL GBP 185042

View Document

04/10/124 October 2012 ALTER ARTICLES 04/09/2012

View Document

04/10/124 October 2012 ARTICLES OF ASSOCIATION

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/12/1016 December 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARTLETT / 01/10/2009

View Document

07/12/097 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

09/10/099 October 2009 SHARE AGREEMENT OTC

View Document

09/10/099 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/0930 September 2009 COMPANY BUSINESS 21/09/2009

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BARTLETT / 01/01/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARTLETT / 01/01/2009

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: SPITFIRE CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6X7

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED MANDACO 399 LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/09/0415 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0415 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

15/09/0415 September 2004 £ NC 1000/200000 01/09/04

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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