- Company Overview for AUTHOR LEAD MACHINE LTD (12556946)
- Filing history for AUTHOR LEAD MACHINE LTD (12556946)
- People for AUTHOR LEAD MACHINE LTD (12556946)
- More for AUTHOR LEAD MACHINE LTD (12556946)
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) |
---|---|---|---|
17 Dec 2024 | TM01 | Termination of appointment of Aurijit Basu as a director on 4 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from 28 Ely Place Holborn London EC1N 6TD England to 4 Wimbledon Close the Downs London SW20 8HW on 16 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from 4 Wimbledon Close the Downs London SW20 8HW England to 28 Ely Place Holborn London EC1N 6TD on 12 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Mrs Siobhan Anna Espie as a director on 4 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Miss Tara Katherine Espie as a director on 4 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Victoria Magdalena Johanson López as a director on 4 December 2024 | |
27 Nov 2024 | PSC07 | Cessation of Aurijit Basu as a person with significant control on 27 November 2024 | |
27 Nov 2024 | PSC01 | Notification of Clive Richmond Cutler as a person with significant control on 27 November 2024 | |
27 Nov 2024 | AP03 | Appointment of Mr Robert Anthony Mccreery as a secretary on 27 November 2024 | |
27 Nov 2024 | AP03 | Appointment of Mr Clive Richmond Cutler as a secretary on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 4 Wimbledon Close the Downs London SW20 8HW on 27 November 2024 | |
20 Aug 2024 | PSC01 | Notification of Aurijit Basu as a person with significant control on 19 August 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
20 Aug 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 19 August 2024 | |
20 Aug 2024 | AP01 | Appointment of Aurijit Basu as a director on 19 August 2024 | |
20 Aug 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 19 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA on 20 August 2024 | |
20 Aug 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 August 2024 | |
19 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
19 Jun 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 15 April 2024 | |
19 Jun 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 15 April 2024 | |
19 Jun 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 April 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
12 Jun 2024 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 April 2024 | |
12 Jun 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 April 2024 |