AUTONOMOUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-12-25

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

09/05/249 May 2024 Registered office address changed from 16B North End Road London NW11 7PH England to 31 Fairview Way Edgware HA8 8JE on 2024-05-09

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2022-12-25

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-25

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

26/12/1926 December 2019 Annual accounts for year ending 26 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/17

View Document

25/09/1825 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

25/12/1725 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts for year ending 27 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 28 December 2015

View Document

26/09/1626 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

09/08/169 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 29 December 2014

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 10 ORANGE STREET LONDON WC2H 7DQ

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

30/06/1530 June 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JUDITH JUDITH VILLIERS / 24/12/2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JUDITH VILLIERS / 17/12/2013

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 PREVEXT FROM 30/06/2011 TO 29/12/2011

View Document

19/09/1119 September 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 9 FOXMORE STREET BATTERSEA LONDON SW11 4PU ENGLAND

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JUDITH VILLIERS / 01/11/2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 10 ORANGE STREET LONDON WC2H 7DQ

View Document

02/06/102 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY ST JAMES'S SERVICES LIMITED

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0916 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 66A GREAT TITCHFIELD STREET LONDON W1F 7HE

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 5 CARRINGTON HOUSE HERTFORD STREET MAYFAIR LONDON W1J 7RG

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 5 CARRINGTON HOUSE HERTFORD STREET MAYFAIR LONDON W1J 7RG

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 27 CROMWELL AVENUE NEW MALDEN SURREY KT3 6DN

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 99 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 COMPANY NAME CHANGED GREENFIELDS FILM PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 10/07/01

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 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