- Company Overview for AUTOLOGYX LTD (07756576)
- Filing history for AUTOLOGYX LTD (07756576)
- People for AUTOLOGYX LTD (07756576)
- Charges for AUTOLOGYX LTD (07756576)
- More for AUTOLOGYX LTD (07756576)
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
|
|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
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
|
|
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
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
|
|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
14 Oct 2014 | AR01 | Annual return made up to 30 August 2014 with full list of shareholders | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
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
|
|
21 Nov 2013 | SH02 | Sub-division of shares on 30 October 2013 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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 |