Advanced company searchLink opens in new window

AUDOO LIMITED

Company number 11530289

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)
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.93418
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.93713
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 1.93341
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.93038
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.93041
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.92948
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.92701
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.92712
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.92641
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1.92629
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1.92569
17 Feb 2020 AP01 Appointment of Mr Christopher Robert Herbert as a director on 1 January 2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 1.71668
03 Oct 2019 PSC04 Change of details for Mr Ryan Edwards as a person with significant control on 10 May 2019
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 1.65174
30 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
16 Jul 2019 AP01 Appointment of Mr Greg Gormley as a director on 1 March 2019
06 Jun 2019 SH08 Change of share class name or designation
05 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 AD01 Registered office address changed from 60a Clarendon Road Clarendon Road London SW19 2DU United Kingdom to Lombard Business Park 8 Lombard Road London SW19 3TZ on 29 May 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1.5
25 Feb 2019 SH02 Sub-division of shares on 7 September 2018
21 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-21
  • GBP 1