AUDEEO INNOVATIONS LIMITED
Status | ACTIVE |
Company No. | 07784441 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AUDEEO INNOVATIONS LIMITED is an active private limited company with number 07784441. It was incorporated 12 years, 8 months, 7 days ago, on 23 September 2011. The company address is Chancellors House Chancellors House, London, NW4 4AB, England.
Company Fillings
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Natalie Rebecca Wittenberg
Documents
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michal Ruth Goldring
Termination date: 2024-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-12
Charge number: 077844410005
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-29
Psc name: Noble House Ltd
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-29
Psc name: Noble House Ltd
Documents
Cessation of a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-29
Psc name: Michal Ruth Goldring
Documents
Cessation of a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-29
Psc name: Charles Alfred Goldring
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Change person director company with change date
Date: 11 Apr 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raphael Isaac Wittenberg
Change date: 2022-02-07
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 28 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michal Ruth Goldring
Notification date: 2021-12-28
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 28 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raphael Isaac Wittenberg
Cessation date: 2021-12-28
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-28
Officer name: Mrs Michal Ruth Goldring
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Rebecca Wittenberg
Appointment date: 2021-12-28
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
New address: Chancellors House 3 Brampton Lane London NW4 4AB
Old address: 3 Brampton Lane London NW4 4AB England
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Old address: Chartwell House, 292-294 Hale Lane Edgware HA8 8NP England
New address: 3 Brampton Lane London NW4 4AB
Change date: 2022-02-07
Documents
Resolution
Date: 11 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 29 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raphael Isaac Wittenberg
Change date: 2020-02-29
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 29 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-29
Psc name: Mr Charles Alfred Goldring
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2019
Action Date: 05 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-05
Charge number: 077844410004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077844410003
Charge creation date: 2019-09-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 28 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077844410002
Charge creation date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-19
Charge number: 077844410001
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Resolution
Date: 20 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 13 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
New address: Chartwell House, 292-294 Hale Lane Edgware HA8 8NP
Old address: 292-294 Hale Lane Edgware HA8 8NP England
Change date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
New address: 292-294 Hale Lane Edgware HA8 8NP
Change date: 2017-03-06
Documents
Change account reference date company current shortened
Date: 28 Jan 2017
Action Date: 28 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-28
Made up date: 2016-01-29
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-10
Officer name: Mr Raphael Isaac Wittenberg
Documents
Change account reference date company previous shortened
Date: 30 Oct 2016
Action Date: 29 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-30
New date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Change account reference date company previous shortened
Date: 30 Oct 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-30
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 13 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ihip electronics LTD\certificate issued on 13/05/15
Documents
Certificate change of name company
Date: 17 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ihip electronic supplies LTD\certificate issued on 17/04/15
Documents
Certificate change of name company
Date: 08 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ihip europe LTD\certificate issued on 08/04/15
Documents
Certificate change of name company
Date: 07 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ihip electronic supplies LTD\certificate issued on 07/04/15
Documents
Certificate change of name company
Date: 02 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ihip europe LTD\certificate issued on 02/04/15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous shortened
Date: 31 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change account reference date company previous shortened
Date: 12 Nov 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-02-27
Documents
Change account reference date company previous shortened
Date: 13 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-22
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 22 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-22
Documents
Appoint person director company with name date
Date: 20 Jun 2013
Action Date: 15 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-06-15
Officer name: Mr Charles Alfred Goldring
Documents
Certificate change of name company
Date: 06 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed courtney trading LTD\certificate issued on 06/06/13
Documents
Change account reference date company previous shortened
Date: 05 Jun 2013
Action Date: 22 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-23
New date: 2013-03-22
Documents
Change account reference date company previous extended
Date: 05 Jun 2013
Action Date: 23 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-23
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Certificate change of name company
Date: 21 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed united overseas int LIMITED\certificate issued on 21/03/12
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Termination secretary company with name termination date
Date: 19 Oct 2011
Action Date: 02 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leon Nathan Yaffie
Termination date: 2011-10-02
Documents
Some Companies
8 COLCHESTER ROAD,COLCHESTER,CO7 7EA
Number: | 08152929 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODSIDE ROAD,FARNHAM,GU9 9DS
Number: | 11187718 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ADDISON GARDENS,SURBITON,KT5 8DJ
Number: | 11833356 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WODECROFT ROAD,LUTON,LU3 2EZ
Number: | 08239571 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WALSINGHAM ROAD,CROYDON,CR0 0HH
Number: | 09800988 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWELL INNOVATION CENTRE 173 CURIE AVENUE,DIDCOT,OX11 0QG
Number: | 05495073 |
Status: | ACTIVE |
Category: | Private Limited Company |