Advanced company searchLink opens in new window

AUTSERA LTD

Company number 11957725

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Jul 2024 PSC04 Change of details for Mr Omar Mohammed Wasfy Massoud as a person with significant control on 22 July 2024
22 Jul 2024 PSC04 Change of details for Dr. Inas Ahmed Ismail as a person with significant control on 22 July 2024
22 Jul 2024 CH01 Director's details changed for Mr Omar Mohammed Wasfy Massoud on 22 July 2024
22 Jul 2024 CH01 Director's details changed for Dr. Inas Ahmed Ismail on 22 July 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
03 Nov 2023 PSC04 Change of details for Mr Omar Mohammed Wasfy Massoud as a person with significant control on 3 November 2023
03 Nov 2023 PSC04 Change of details for Dr. Inas Ahmed Ismail as a person with significant control on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from 15 Edward Street Eastville Bristol BS5 6LW England to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 5 July 2023
01 Dec 2022 AA Micro company accounts made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
13 Oct 2022 AD01 Registered office address changed from 5 Elephant Lane London SE16 4JD England to 15 Edward Street Eastville Bristol BS5 6LW on 13 October 2022
08 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
24 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
30 Oct 2019 AD01 Registered office address changed from 8 Fernhead 45 Thicket Road Sutton SM1 4PX England to 5 Elephant Lane London SE16 4JD on 30 October 2019
07 Oct 2019 AD01 Registered office address changed from 8 Fernhead 45 Thicket Road Sutton SM1 4PX England to 8 Fernhead 45 Thicket Road Sutton SM1 4PX on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from Flat 8, Fernhead Thicket Road Sutton Surrey SM1 4PX United Kingdom to 8 Fernhead 45 Thicket Road Sutton SM1 4PX on 7 October 2019
06 Oct 2019 PSC04 Change of details for Dr. Inas Ahmed Ismail as a person with significant control on 1 October 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates