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)
27 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Frederic Akuffo on 1 February 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Mar 2010 CERTNM Company name changed softlimiter design LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-04
15 Feb 2010 CONNOT Change of name notice
30 Sep 2009 363a Return made up to 11/07/09; full list of members
08 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Jul 2008 363a Return made up to 11/07/08; full list of members
02 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
17 Dec 2007 363s Return made up to 11/07/07; full list of members
15 Jan 2007 363s Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
  • 363(288) ‐ Director's particulars changed
09 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2007 AA Total exemption full accounts made up to 31 July 2006
15 Feb 2006 288b Director resigned
29 Sep 2005 288a New secretary appointed