AUTOLEDGER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/07/2431 July 2024 Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom to 37 Riverside House River Lawn Road Tonbridge Kent TN9 1EP on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Registered office address changed from 34 Edburton Avenue Brighton West Sussex BN1 6EJ England to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

15/01/1915 January 2019 CESSATION OF ORTHUS ENTERTAINMENT EHF. AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJARNI EINARSSON

View Document

14/01/1914 January 2019 SUB-DIVISION 18/12/18

View Document

10/01/1910 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 4042.15

View Document

29/12/1829 December 2018 APPOINTMENT TERMINATED, DIRECTOR FABIO QUARADEGHINI

View Document

29/12/1829 December 2018 REGISTERED OFFICE CHANGED ON 29/12/2018 FROM 38B LANCASTER MEWS LONDON W2 3QF UNITED KINGDOM

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED MR BJARNI EINARSSON

View Document

29/12/1829 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORTHUS ENTERTAINMENT EHF.

View Document

29/12/1829 December 2018 CESSATION OF FABIO QUARADEGHINI AS A PSC

View Document

16/07/1816 July 2018 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