AUTONOME LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Robert James Moore on 2023-10-02

View Document

02/09/252 September 2025 NewChange of details for Mr Robert James Moore as a person with significant control on 2023-10-02

View Document

29/08/2529 August 2025 NewChange of details for Mr Robert James Moore as a person with significant control on 2021-10-11

View Document

28/08/2528 August 2025 NewChange of details for Mr Robert Moore as a person with significant control on 2019-10-25

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

28/01/2528 January 2025 Sub-division of shares on 2024-12-18

View Document

28/01/2528 January 2025 Registered office address changed from East Barn the Street Hepworth Diss IP22 2PS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2025-01-28

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Particulars of variation of rights attached to shares

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

27/01/2527 January 2025 Termination of appointment of Roger Moore as a secretary on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Ohs Secretaries Limited as a secretary on 2025-01-27

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

04/09/244 September 2024 Termination of appointment of Kyle De-Banks as a director on 2024-09-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Termination of appointment of Mark Richard Shepherd as a director on 2023-09-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/01/238 January 2023 Termination of appointment of Louie James Howard Slade as a director on 2022-12-31

View Document

08/01/238 January 2023 Appointment of Mr Kyle De-Banks as a director on 2023-01-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/01/2212 January 2022 Appointment of Mr Mark Richard Shepherd as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Louie James Howard Slade as a director on 2022-01-01

View Document

14/10/2114 October 2021 Director's details changed for Mr Robert Moore on 2021-10-11

View Document

14/10/2114 October 2021 Director's details changed for Mr Robert Moore on 2021-10-11

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 PREVSHO FROM 31/10/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/11/1915 November 2019 SECRETARY APPOINTED MR ROGER MOORE

View Document

25/10/1925 October 2019 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