- Company Overview for AUTHLOGICS LTD (09660225)
- Filing history for AUTHLOGICS LTD (09660225)
- People for AUTHLOGICS LTD (09660225)
- More for AUTHLOGICS LTD (09660225)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
19 Jul 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
24 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from 329 Doncastle Road Bracknell Berkshire RG12 8PE England to Lutterworth Hall St. Marys Road Lutterworth Leicestershire LE17 4PS on 13 October 2022 | |
13 Oct 2022 | PSC02 | Notification of Intercede Limited as a person with significant control on 7 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Phillip Nicklos as a person with significant control on 7 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Steven Hope as a person with significant control on 7 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Phillip Nicklos as a director on 7 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Steven Alan Hope as a director on 7 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Nitil Patel as a director on 7 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Klaas Peter Van Der Leest as a director on 7 October 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from Access Office Suites Willoughby Road Bracknell Berkshire RG12 8FP England to 329 Doncastle Road Bracknell Berkshire RG12 8PE on 8 November 2021 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Phillip Nicklos as a person with significant control on 3 June 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Steven Hope as a person with significant control on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Phillip Nicklos on 3 June 2020 |