Advanced company searchLink opens in new window

AUDUX LIMITED

Company number 09298208

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)
30 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 AP01 Appointment of Mr Carl Geoffrey Walker as a director on 17 January 2017
13 Jan 2017 TM01 Termination of appointment of Claus Estrup Vesterskov as a director on 10 January 2017
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 615,164
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 436,088
09 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
06 Nov 2015 AP01 Appointment of Mr Thomas Mølgaard Sondrup as a director on 6 November 2015
06 Nov 2015 AP01 Appointment of Mr Claus Estrup Vesterskov as a director on 6 November 2015
06 Nov 2015 AP01 Appointment of Mr Dennis Edwin Wright as a director on 6 November 2015
18 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
30 Jan 2015 TM01 Termination of appointment of Jennifer Elizabeth Kelly as a director on 30 January 2015
30 Jan 2015 AP01 Appointment of Mr Roy Irish as a director on 30 January 2015
13 Jan 2015 AD01 Registered office address changed from C/O C/O Rjs Solicitors G1 Bellringer Road Trentham Stoke-on-Trent ST4 8GB United Kingdom to Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU on 13 January 2015
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted