Advanced company searchLink opens in new window

AUDERE SOLUTIONS LTD.

Company number 09181148

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)
17 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
26 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
02 Feb 2024 CH01 Director's details changed for Ms Tina Swift on 2 February 2024
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 AD01 Registered office address changed from The Engine House 77 Station Road Petersfield GU32 3FQ England to Fourth Floor 97 Jermyn Street Mayfair SW1Y 6JE on 8 March 2023
08 Mar 2023 PSC04 Change of details for Mr Julian Jack Blackmore as a person with significant control on 8 March 2023
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
03 Mar 2023 CH01 Director's details changed for Mr Jack Blackmore on 3 March 2023
09 Sep 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Apr 2022 SH02 Sub-division of shares on 5 April 2022
23 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
24 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
08 Apr 2020 PSC04 Change of details for Mr Julian Jack Blackmore as a person with significant control on 21 November 2017
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
28 Feb 2020 CH01 Director's details changed for Mrs Tina Swift on 19 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 AD01 Registered office address changed from Floor 2 100 Floor 2 100 st Paul's Yard London EC4M 8BU England to The Engine House 77 Station Road Petersfield GU32 3FQ on 8 August 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 10 4th Floor 10 Lower Thames Street London EC3R 6AF England to Floor 2 100 Floor 2 100 st Paul's Yard London EC4M 8BU on 4 February 2019