- Company Overview for AUDERE SOLUTIONS LTD. (09181148)
- Filing history for AUDERE SOLUTIONS LTD. (09181148)
- People for AUDERE SOLUTIONS LTD. (09181148)
- More for AUDERE SOLUTIONS LTD. (09181148)
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
|
|
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
|
|
14 Mar 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
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 |