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)
03 Jun 2020 CH01 Director's details changed for Mr Steven Alan Hope on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from 71 Chesterblade Lane Bracknell Berkshire RG12 0GP England to Access Office Suites Willoughby Road Bracknell Berkshire RG12 8FP on 3 June 2020
02 Jun 2020 AD01 Registered office address changed from 12th Floor, Ocean House the Ring Bracknell RG12 1AX England to 71 Chesterblade Lane Bracknell Berkshire RG12 0GP on 2 June 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 180
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
19 Dec 2019 AAMD Amended total exemption full accounts made up to 30 June 2019
03 Dec 2019 SH02 Sub-division of shares on 30 October 2019
19 Nov 2019 SH03 Purchase of own shares.
12 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Mar 2019 AD01 Registered office address changed from 71 Chesterblade Lane Bracknell RG12 0GP England to 12th Floor, Ocean House the Ring Bracknell RG12 1AX on 18 March 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 8,820
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 PSC07 Cessation of Winfrasoft Corporation as a person with significant control on 22 January 2019
13 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Feb 2018 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX United Kingdom to 71 Chesterblade Lane Bracknell RG12 0GP on 22 February 2018
03 Jul 2017 PSC01 Notification of Phillip Nicklos as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Steven Hope as a person with significant control on 6 April 2016
03 Jul 2017 PSC02 Notification of Winfrasoft Corporation as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
09 Aug 2016 CH01 Director's details changed for Mr Phillip Nicklos on 21 June 2016