AUTHLOGICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
19/07/2419 July 2024 | Accounts for a small company made up to 2024-03-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
24/12/2324 December 2023 | Accounts for a small company made up to 2023-03-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-29 with updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
13/10/2213 October 2022 | Registered office address changed from 329 Doncastle Road Bracknell Berkshire RG12 8PE England to Lutterworth Hall St. Marys Road Lutterworth Leicestershire LE17 4PS on 2022-10-13 |
13/10/2213 October 2022 | Termination of appointment of Phillip Nicklos as a director on 2022-10-07 |
13/10/2213 October 2022 | Termination of appointment of Steven Alan Hope as a director on 2022-10-07 |
13/10/2213 October 2022 | Cessation of Phillip Nicklos as a person with significant control on 2022-10-07 |
13/10/2213 October 2022 | Cessation of Steven Hope as a person with significant control on 2022-10-07 |
13/10/2213 October 2022 | Notification of Intercede Limited as a person with significant control on 2022-10-07 |
13/10/2213 October 2022 | Appointment of Nitil Patel as a director on 2022-10-07 |
13/10/2213 October 2022 | Appointment of Mr Klaas Peter Van Der Leest as a director on 2022-10-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
08/11/218 November 2021 | Registered office address changed from Access Office Suites Willoughby Road Bracknell Berkshire RG12 8FP England to 329 Doncastle Road Bracknell Berkshire RG12 8PE on 2021-11-08 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | SUB-DIVISION 30/10/19 |
19/11/1919 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
12/11/1912 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 71 CHESTERBLADE LANE BRACKNELL RG12 0GP ENGLAND |
05/03/195 March 2019 | 26/02/19 STATEMENT OF CAPITAL GBP 8820 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
29/01/1929 January 2019 | CESSATION OF WINFRASOFT CORPORATION AS A PSC |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
04/07/184 July 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 100 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AX UNITED KINGDOM |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP NICKLOS |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HOPE |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINFRASOFT CORPORATION |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NICKLOS / 21/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | 29/06/15 STATEMENT OF CAPITAL GBP 3 |
12/05/1612 May 2016 | 12/05/16 STATEMENT OF CAPITAL GBP 2 |
09/02/169 February 2016 | CHANGE PERSON AS DIRECTOR |
15/12/1515 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISSA LANG |
14/12/1514 December 2015 | DIRECTOR APPOINTED MR PHILLIP NICKLOS |
29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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