- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
09 Aug 2016 | CH01 | Director's details changed for Mr Phillip Nicklos on 21 June 2016 |