AUTHLOGICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Document

13/10/2213 October 2022 Termination of appointment of Phillip Nicklos as a director on 2022-10-07

View Document

13/10/2213 October 2022 Termination of appointment of Steven Alan Hope as a director on 2022-10-07

View Document

13/10/2213 October 2022 Cessation of Phillip Nicklos as a person with significant control on 2022-10-07

View Document

13/10/2213 October 2022 Cessation of Steven Hope as a person with significant control on 2022-10-07

View Document

13/10/2213 October 2022 Notification of Intercede Limited as a person with significant control on 2022-10-07

View Document

13/10/2213 October 2022 Appointment of Nitil Patel as a director on 2022-10-07

View Document

13/10/2213 October 2022 Appointment of Mr Klaas Peter Van Der Leest as a director on 2022-10-07

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

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

03/12/193 December 2019 SUB-DIVISION 30/10/19

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 71 CHESTERBLADE LANE BRACKNELL RG12 0GP ENGLAND

View Document

05/03/195 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 8820

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 CESSATION OF WINFRASOFT CORPORATION AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

04/07/184 July 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AX UNITED KINGDOM

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP NICKLOS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HOPE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINFRASOFT CORPORATION

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NICKLOS / 21/06/2016

View Document

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

View Accounts

12/05/1612 May 2016 29/06/15 STATEMENT OF CAPITAL GBP 3

View Document

12/05/1612 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 2

View Document

09/02/169 February 2016 CHANGE PERSON AS DIRECTOR

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALISSA LANG

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR PHILLIP NICKLOS

View Document

29/06/1529 June 2015 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