AUTH0 LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Alan Garrett Smith as a director on 2025-08-01

View Document

18/08/2518 August 2025 NewAppointment of Andrea Judith Goranson as a director on 2025-08-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

01/11/241 November 2024 Amended full accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

17/01/2417 January 2024 Withdrawal of a person with significant control statement on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Okta, Inc. as a person with significant control on 2021-05-03

View Document

21/11/2321 November 2023 Full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-13

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 100 New Bridge Street London EC4V 6JA on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 2021-08-09

View Document

06/08/216 August 2021 Termination of appointment of Mark Kenneth Olson as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Alan Garrett Smith as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of David Vincent Gennarelli as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Preston Brammer Graham as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Jeremy Freeland as a director on 2021-08-06

View Document

02/08/212 August 2021 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-07-08

View Document

09/12/209 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 11TH FLOOR,WHITEFRIARS, LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED PRESTON GRAHAM

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUKELOW

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED JEREMY FREELAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GELSEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH OLSON / 01/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER LEN DUKELOW

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JONATHAN IAN GELSEY

View Document

30/09/1630 September 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MARK KENNETH OLSON

View Document

30/09/1630 September 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

04/08/164 August 2016 STATEMENT OF FACT - NAME CORRECTION - AUTH0 LTD - AUTH0 LTD.

View Document

28/07/1628 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED AUTHO LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

20/07/1620 July 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