Advanced company searchLink opens in new window

AUTHLOGICS LTD

Company number 09660225

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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