AUDEEO INNOVATIONS LIMITED

Chancellors House Chancellors House, London, NW4 4AB, England
StatusACTIVE
Company No.07784441
CategoryPrivate Limited Company
Incorporated23 Sep 2011
Age12 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROJUST LIMITED

8 COLCHESTER ROAD,COLCHESTER,CO7 7EA

Number:08152929
Status:ACTIVE
Category:Private Limited Company

FULLER BUSINESS SOLUTIONS LTD

23 WOODSIDE ROAD,FARNHAM,GU9 9DS

Number:11187718
Status:ACTIVE
Category:Private Limited Company

JASMINE ACADEMY LTD

49 ADDISON GARDENS,SURBITON,KT5 8DJ

Number:11833356
Status:ACTIVE
Category:Private Limited Company

LUTON LETTING AGENTS LTD

70 WODECROFT ROAD,LUTON,LU3 2EZ

Number:08239571
Status:ACTIVE
Category:Private Limited Company

P&L RENOVATIONS LTD

19 WALSINGHAM ROAD,CROYDON,CR0 0HH

Number:09800988
Status:ACTIVE
Category:Private Limited Company

PROELEC INSTALLATIONS LIMITED

HARWELL INNOVATION CENTRE 173 CURIE AVENUE,DIDCOT,OX11 0QG

Number:05495073
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