AUTOGRAPH A2D LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Terence Kerr Jardine on 2022-04-25

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KERR JARDINE / 27/05/2015

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KERR JARDINE / 15/05/2014

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/04/1325 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/04/1225 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALLEN MEAD / 07/02/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR TERENCE KERR JARDINE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BRUCE / 07/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES BELL / 07/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES BELL / 11/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JAMES BELL / 11/02/2010

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MEAD / 07/02/2008

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

07/02/037 February 2003 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