RESOLUTIONS |
Securities allocation resolution
filed on: 26th, July 2024
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2024/02/20
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2024/02/02 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, August 2023
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, March 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, March 2023
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2023
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/03/08
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Engine House 77 Station Road Petersfield GU32 3FQ England on 2023/03/08 to Fourth Floor 97 Jermyn Street Mayfair SW1Y 6JE
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/20
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/03/03 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/08/31
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on 2022/04/05
filed on: 12th, April 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/20
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/20
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2017/11/21
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/20
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/02/19 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Floor 2 100 Floor 2 100 st Paul's Yard London EC4M 8BU England on 2019/08/08 to The Engine House 77 Station Road Petersfield GU32 3FQ
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/20
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 4th Floor 10 Lower Thames Street London EC3R 6AF England on 2019/02/04 to Floor 2 100 Floor 2 100 st Paul's Yard London EC4M 8BU
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 4th Floor 33 Cannon St London EC4M 5SB England on 2018/08/07 to 10 4th Floor 10 Lower Thames Street London EC3R 6AF
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/20
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY United Kingdom on 2018/01/15 to 4th Floor 33 Cannon St London EC4M 5SB
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/21
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 105F Alderney Street London SW1V 4HE on 2017/07/12 to 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
1137.00 GBP is the capital in company's statement on 2016/04/01
filed on: 26th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/20
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/20
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
AD01 |
Change of registered address from 105 Alderney Street London SW1V 4HE United Kingdom on 2015/02/02 to 105F Alderney Street London SW1V 4HE
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/06
filed on: 23rd, January 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2015/01/06 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/01/06 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/10/03
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/22.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed audere fx solutions LTD.certificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/09/15
filed on: 15th, September 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 19th, August 2014
| incorporation
|
|