AUTONOMY PARTNERS LTD

Company Documents

DateDescription
28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/06/1912 June 2019 Registered office address changed from , 12 12, Angell Park Gardens, London, SW9 7NG, United Kingdom to 12 Angell Park Gardens London Uk SW9 7NG on 2019-06-12

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 12 12 ANGELL PARK GARDENS LONDON SW9 7NG UNITED KINGDOM

View Document

14/02/1914 February 2019 Registered office address changed from , PO Box 12, Angell, 12 12, Angell Park Gardens, London, SW9 7NG, United Kingdom to 12 Angell Park Gardens London Uk SW9 7NG on 2019-02-14

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM PO BOX 12, ANGELL 12 12 ANGELL PARK GARDENS LONDON SW9 7NG UNITED KINGDOM

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information