AUTISM (GB) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type dormant. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type dormant. 2022-07-25 View Report
Officers. Officer name: Mr Jim Lee. Change date: 2021-07-12. 2022-04-27 View Report
Officers. Change person director company. 2022-04-14 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Officers. Officer name: Mr Jim Lee. Appointment date: 2021-07-12. 2021-07-14 View Report
Incorporation. Memorandum articles. 2021-03-14 View Report
Resolution. Description: Resolutions. 2021-03-14 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Accounts. Accounts type dormant. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type dormant. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type dormant. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type dormant. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Officers. Officer name: Mark Moran. Termination date: 2016-03-01. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type dormant. 2015-07-10 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Mark Moran. 2015-04-01 View Report
Officers. Termination date: 2015-04-01. Officer name: Jason David Lock. 2015-04-01 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Accounts. Accounts type dormant. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Address. Change date: 2013-07-24. Old address: 21 Exhibition House Addison Bridge Place London W14 8XP England. 2013-07-24 View Report
Accounts. Accounts type dormant. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-09-05 View Report
Officers. Officer name: Mr David James Hall. Change date: 2011-08-03. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Address. Old address: Priory House Randalls Way Leatherhead Surrey KT22 7TP. Change date: 2011-08-04. 2011-08-04 View Report
Accounts. Accounts type full. 2011-07-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2011-03-04 View Report
Officers. Officer name: Mr David James Hall. 2011-01-06 View Report
Change of constitution. Statement of companys objects. 2011-01-06 View Report
Resolution. Description: Resolutions. 2011-01-06 View Report
Capital. Capital statement capital company with date currency figure. 2010-12-23 View Report
Capital. Description: Statement by directors. 2010-12-23 View Report
Insolvency. Description: Solvency statement dated 22/12/10. 2010-12-23 View Report
Resolution. Description: Resolutions. 2010-12-23 View Report
Capital. Capital allotment shares. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-09-30 View Report
Officers. Officer name: Mr Jason Lock. Change date: 2009-10-01. 2010-09-30 View Report
Officers. Officer name: Mr David James Hall. Change date: 2009-10-01. 2010-09-30 View Report
Accounts. Accounts type full. 2010-08-16 View Report