Advanced company searchLink opens in new window

AUTOLOGYX LTD

Company number 07756576

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)
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 323,116.5
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 317,930.00
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 307,557.00
14 Apr 2015 AP01 Appointment of Mr Andrew Fullerton as a director on 19 March 2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 306,001.10
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 254,136.5
28 Jan 2015 AD01 Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL to 22 Great James Street London WC1N 3ES on 28 January 2015
23 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 204,136.5
14 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
04 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 129,600
11 Jul 2014 AA01 Previous accounting period shortened from 5 July 2014 to 30 June 2014
11 Apr 2014 AA Total exemption small company accounts made up to 5 July 2013
19 Mar 2014 TM01 Termination of appointment of Nicholas Peter John as a director on 2 December 2013
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 81,000
21 Nov 2013 SH02 Sub-division of shares on 30 October 2013
21 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 30/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2013 AA01 Previous accounting period shortened from 31 October 2013 to 5 July 2013
31 Oct 2013 CH01 Director's details changed for Ben James Stoneham on 24 October 2011
12 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
29 Aug 2013 AP03 Appointment of Mr Hugh Jackson as a secretary on 17 July 2013