AUTONOMI LIMITED - DUNOON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type micro entity. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type micro entity. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Accounts. Accounts type micro entity. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type micro entity. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Officers. Appointment date: 2018-03-01. Officer name: Ms Marie Schmidt Olesen. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type micro entity. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Address. Old address: Stuc Building, 333 Woodlands Road, Woodlands Glasgow Strathclyde G3 6NG. Change date: 2013-01-25. 2013-01-25 View Report
Accounts. Accounts type total exemption small. 2013-01-24 View Report
Officers. Officer name: Marie Olesen. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption full. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Accounts. Accounts type total exemption full. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2010-05-27 View Report
Officers. Officer name: Douglas Robert Aubrey. Change date: 2009-12-31. 2010-05-27 View Report
Accounts. Accounts type total exemption full. 2010-02-03 View Report
Annual return. Legacy. 2009-05-12 View Report
Accounts. Accounts type total exemption full. 2008-12-15 View Report
Annual return. Legacy. 2008-04-18 View Report
Accounts. Accounts type total exemption full. 2008-01-31 View Report
Address. Description: Registered office changed on 11/01/08 from: 35 old dumbarton road glasgow strathclyde G3 8RD. 2008-01-11 View Report
Annual return. Legacy. 2007-05-01 View Report
Accounts. Accounts type total exemption full. 2006-09-25 View Report
Annual return. Legacy. 2006-05-09 View Report
Accounts. Accounts type total exemption full. 2006-01-23 View Report
Annual return. Legacy. 2005-04-27 View Report
Accounts. Accounts type small. 2005-01-27 View Report
Address. Description: Registered office changed on 12/10/04 from: 34 albion street glasgow G1 1LH. 2004-10-12 View Report
Annual return. Legacy. 2004-05-11 View Report
Officers. Description: Director resigned. 2004-04-05 View Report
Accounts. Accounts type total exemption full. 2004-02-18 View Report
Annual return. Legacy. 2003-07-10 View Report
Capital. Description: Ad 17/04/02--------- £ si 28@1=28 £ ic 2/30. 2002-07-30 View Report
Officers. Description: New director appointed. 2002-06-25 View Report