Advanced company searchLink opens in new window

AUDOO LIMITED

Company number 11530289

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)
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 3.82718
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 3.79247
12 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 3.71609
01 Jan 2023 AP01 Appointment of Nigel Elderton as a director on 1 January 2023
30 Sep 2022 TM01 Termination of appointment of Greg Peter Gormley as a director on 30 September 2022
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 3.51753
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
27 May 2022 AD01 Registered office address changed from Floor 4 35 King Street London WC2E 8JE United Kingdom to Floor 4 35 King Street London WC2E 8JG on 27 May 2022
01 May 2022 AD01 Registered office address changed from Unit 23 - Tileyard London Tileyard Road London N7 9AH United Kingdom to Floor 4 35 King Street London WC2E 8JE on 1 May 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 3.50753
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
20 Feb 2022 PSC04 Change of details for Ryan Edwards as a person with significant control on 20 February 2022
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 3.28021
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2021 CH01 Director's details changed for Mr Christopher Robert Herbert on 30 November 2021
02 Nov 2021 PSC01 Notification of Shamil Chandaria as a person with significant control on 13 May 2021
02 Nov 2021 PSC02 Notification of Hsbc Bank Plc as a person with significant control on 13 May 2021
13 Aug 2021 CH01 Director's details changed for Mr Christopher Robert Herbert on 13 August 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 2.91868