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)
18 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
12 Oct 2018 PSC04 Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018
10 Oct 2018 CH03 Secretary's details changed for Julia Weiss on 4 October 2018
10 Oct 2018 PSC04 Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018
10 Oct 2018 PSC04 Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 4 October 2018
10 Oct 2018 CH01 Director's details changed for Frederic Akuffo on 4 October 2018
10 Oct 2018 AD01 Registered office address changed from Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 10 October 2018
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2018 CS01 Confirmation statement made on 11 July 2018 with updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
04 Apr 2018 CH01 Director's details changed for Frederic Akuffo on 3 April 2018
04 Apr 2018 CH03 Secretary's details changed for Julia Weiss on 3 April 2018
04 Apr 2018 PSC04 Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 3 April 2018
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
27 Jun 2017 AD01 Registered office address changed from 27 Thornbury Way London London E17 5FS England to Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ on 27 June 2017
15 Jun 2017 CH01 Director's details changed for Frederic Akuffo on 15 June 2017
15 Jun 2017 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Thornbury Way London London E17 5FS on 15 June 2017
11 Apr 2017 CH01 Director's details changed for Frederic Akuffo on 11 April 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
17 May 2016 AD01 Registered office address changed from 41 Mowbray Road London NW6 7QS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015