AUDELISS LIMITED
Status | ACTIVE |
Company No. | 07422896 |
Category | Private Limited Company |
Incorporated | 29 Oct 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BAPS ACCOUNTING & BUSINESS CONSULTANCY LTD.
16-18 WHITECHAPEL ROAD,LONDON,E1 1EW
Number: | 11856552 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW,LEEK,ST13 8YD
Number: | 09051603 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WINSHAM GROVE,LONDON,SW11 6NB
Number: | 07027547 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WINDSOR ROAD,LANCASHIRE,FY8 1ET
Number: | 04859543 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,W14 8HU
Number: | 11533616 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ASHMEAD ROAD,SOUTHAMPTON,SO16 5DJ
Number: | 10202054 |
Status: | ACTIVE |
Category: | Private Limited Company |