UTONOMY LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

14/07/2514 July 2025 NewTermination of appointment of Bernd Schöppl as a director on 2025-07-14

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

26/01/2426 January 2024 Satisfaction of charge 096127730005 in full

View Document

25/01/2425 January 2024 Appointment of Mr Mark Geoffrey Wilson as a director on 2024-01-25

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Memorandum and Articles of Association

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

13/06/2313 June 2023 Termination of appointment of Marcel Regnier as a director on 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

11/04/2311 April 2023 Appointment of Mr Malcolm Fallen as a director on 2023-04-11

View Document

04/04/234 April 2023 Appointment of Mr Peter Massey as a director on 2023-04-01

View Document

03/04/233 April 2023 Registered office address changed from Epsilon House Enterprise Road University of Southampton Science Park Southampton Hampshire SO16 7NS England to Kenneth Dibben House Enterprise Road University of Southampton Science Park Southampton Hampshire SO16 7NS on 2023-04-03

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

23/01/2323 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-28

View Document

16/12/2216 December 2022 Termination of appointment of Paul Joseph Massara as a director on 2022-12-15

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Change of share class name or designation

View Document

02/12/222 December 2022 Resolutions

View Document

28/11/2228 November 2022 Termination of appointment of Hugh Thomas Francis Minnock as a director on 2022-11-24

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

27/12/2127 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 CESSATION OF ADAM FLETCHER DOWNS KINGDON AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE WANKELMUTH

View Document

14/11/1814 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 29389.45

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 28108.83

View Document

04/09/184 September 2018 16/08/18 STATEMENT OF CAPITAL GBP 28058.83

View Document

04/09/184 September 2018 ADOPT ARTICLES 03/08/2018

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR JOHN PETER STEFANO HOLDEN

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ANTHONY PAUL BRENNAN

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM KENNETH DIBBEN HOUSE ENTERPRISE ROAD UNIVERSITY OF SOUTHAMPTON SCIENCE PARK SOUTHAMPTON SO16 7NS ENGLAND

View Document

23/06/1823 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096127730002

View Document

23/06/1823 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096127730001

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FLETCHER DOWNS KINGDON / 28/05/2015

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 21060.36

View Document

01/05/181 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 21038.74

View Document

13/09/1713 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 20899.04

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

07/04/177 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 17847.53

View Document

07/04/177 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 18321.72

View Document

03/02/173 February 2017 ADOPT ARTICLES 13/01/2017

View Document

26/01/1726 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 16930.06

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR STEPHEN LEWIS

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ANDRE WANKELMUTH

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/16

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM, 2 VENTURE ROAD,, UNIVERSITY OF SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, SO16 7NP, ENGLAND

View Document

14/06/1614 June 2016 28/05/16 STATEMENT OF CAPITAL GBP 10983.33

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MARCEL REGNIER

View Document

25/04/1625 April 2016 SUB DIVISION 25/02/2016

View Document

25/04/1625 April 2016 ADOPT ARTICLES 29/03/2016

View Document

25/04/1625 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 14171.83

View Document

05/04/165 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/165 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 8427.78

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 SUB-DIVISION 25/02/16

View Document

08/03/168 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 8000.00

View Document

01/03/161 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM, PEVERIL HOUSE PEVERIL ROAD, SWANAGE, ENGLAND, BH19 2DQ, UNITED KINGDOM

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information