Advanced company searchLink opens in new window

AUTOR LTD

Company number 05505245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2024 PSC07 Cessation of Frederic Akuffo as a person with significant control on 21 December 2022
15 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
23 Jul 2023 CH01 Director's details changed for Frederic Akuffo on 10 July 2023
23 Jul 2023 CH03 Secretary's details changed for Julia Weiss on 10 July 2023
23 Jul 2023 PSC04 Change of details for Mr Frederic Akuffo as a person with significant control on 10 July 2023
26 May 2023 AA Micro company accounts made up to 31 July 2022
03 Jan 2023 AD01 Registered office address changed from 5 Merchant Square 12th Floor London W2 1AY England to 5 Merchant Square 12 Floor London W2 1AY on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from 5 Merchant Square 5 Merchant Square 12th Floor London W2 1AY England to 5 Merchant Square 12th Floor London W2 1AY on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to 5 Merchant Square 5 Merchant Square 12th Floor London W2 1AY on 3 January 2023
16 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Apr 2022 AD01 Registered office address changed from 2a the Quadrant Upper High Street Epsom Surrey KT17 4RH England to New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 4 April 2022
24 Sep 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
07 Jul 2020 CH01 Director's details changed for Frederic Akuffo on 23 June 2020
07 Jul 2020 PSC04 Change of details for Mr Frederic Akuffo as a person with significant control on 23 June 2020
30 Apr 2020 PSC04 Change of details for Mr Frederic Akuffo as a person with significant control on 30 April 2020
30 Apr 2020 CH03 Secretary's details changed for Julia Weiss on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Frederic Akuffo on 30 April 2020
17 Apr 2020 AD01 Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to 2a the Quadrant Upper High Street Epsom Surrey KT17 4RH on 17 April 2020
26 Mar 2020 PSC04 Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 26 March 2020