AUDELISS LIMITED

128 Aldersgate Street 128 Aldersgate Street, London, EC1A 4AE, England
StatusACTIVE
Company No.07422896
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

AUDELISS LIMITED is an active private limited company with number 07422896. It was incorporated 13 years, 7 months, 9 days ago, on 29 October 2010. The company address is 128 Aldersgate Street 128 Aldersgate Street, London, EC1A 4AE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Richard Durgan

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Mr Roy Malcolm Holland

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Roy Malcolm Holland

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Graham Richard Durgan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Richard Durgan

Appointment date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Roy Malcolm Holland

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-30

Psc name: We Us Ours Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sukhjeev Sandhu

Cessation date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: 19-21 Hatton Garden London EC1N 8BA England

Change date: 2021-03-17

New address: 128 Aldersgate Street Suite 112 London EC1A 4AE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-01

Charge number: 074228960001

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukhjeev Sandhu

Change date: 2020-04-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sukhjeev Sandhu

Change date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: 9 Dallington Street London EC1V 0LN United Kingdom

Change date: 2020-04-09

New address: 19-21 Hatton Garden London EC1N 8BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

New address: 9 Dallington Street London EC1V 0LN

Old address: 3 Waterhouse Square 138 Holborn London EC1N 2SW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 26-27 Bedford Square London WC1B 3HP England

New address: 3 Waterhouse Square 138 Holborn London EC1N 2SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: Treasure House 19 - 21Hatton Garden London EC1N 8BA

New address: 26-27 Bedford Square London WC1B 3HP

Change date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

New address: Treasure House 19 - 21Hatton Garden London EC1N 8BA

Old address: Twelve Audley House 12-12a Margaret Street London W1W 8RH

Change date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 24 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-24

Officer name: Mr Sukhjeev Sandhu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: 19 Alexandra Road Mitcham Surrey CR4 3LT

Documents

View document PDF

Accounts amended with made up date

Date: 20 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: the Rainhall Centre Rainhall Road Barnoldswick Lancashire BB18 5DR United Kingdom

Change date: 2013-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr Sukhjeev Sandhu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-29

Old address: 46 Somerford Street London E1 5EA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Old address: 73 Church Road Hove East Sussex BN3 2BB England

Change date: 2012-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: 46 Somerford Street London E1 5EA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAPS ACCOUNTING & BUSINESS CONSULTANCY LTD.

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:11856552
Status:ACTIVE
Category:Private Limited Company

BRIAND PROPERTIES LIMITED

PARK VIEW,LEEK,ST13 8YD

Number:09051603
Status:ACTIVE
Category:Private Limited Company

CHAKA INVESTMENTS UK LIMITED

17 WINSHAM GROVE,LONDON,SW11 6NB

Number:07027547
Status:ACTIVE
Category:Private Limited Company

HILARY HOMES LIMITED

10 WINDSOR ROAD,LANCASHIRE,FY8 1ET

Number:04859543
Status:ACTIVE
Category:Private Limited Company

NTE CONSULTANCY LTD

FLAT 4,LONDON,W14 8HU

Number:11533616
Status:ACTIVE
Category:Private Limited Company

SINTIM LIMITED

23 ASHMEAD ROAD,SOUTHAMPTON,SO16 5DJ

Number:10202054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source