Autodesk Dc LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2014-01-31 Cash in hand £19,753 +82.83% Net Worth £76,059 +80.45% Liabilities £105,972 +75.48% Trade Debtors £3,158 +34.32% Total assets £185,532 +76.46% Shareholder's funds £79,560 +77.76% Total liabilities £105,972 +75.48%
AGHABABAIE, LIN & CO. LTD.
AGHABABAIE RESEARCH & INNOVATION LTD.
Company type Private Limited Company , Dissolved Company Number 08060296 Record last updated Thursday, November 22, 2018 2:57:23 AM UTC Official Address One Discovery Place Columbus Drive Farnborough Hampshire Gu140nz Cove And Southwood There are 9 companies registered at this street
Locality Cove And Southwood Region England Postal Code GU140NZ Sector Data processing, hosting and related activities
Visits AUTODESK DC LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-9 2018-6 2020-1 2021-10 2022-12 2023-10 2024-5 2024-6 2024-7 2024-8 2024-11 2025-2 2025-3 0 1 2 3 Searches AUTODESK DC LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-7 2022-8 0 1 2 Document Type Publication date Download link Registry Nov 16, 2018 Resignation of one Director (a man) Registry May 15, 2017 Confirmation statement made , with updates Registry May 15, 2017 Confirmation statement made , with updates 2599471... Financials Nov 9, 2016 Annual accounts Financials Nov 9, 2016 Annual accounts 7956609... Registry May 26, 2016 Annual return Registry May 26, 2016 Annual return 2597373... Registry May 18, 2016 Appointment of a person as Director Registry May 18, 2016 Appointment of a person as Director 2597329... Registry May 18, 2016 Appointment of a person as Director Registry May 18, 2016 Appointment of a person as Director 2597329... Registry May 16, 2016 Resignation of one Director Registry May 16, 2016 Resignation of one Director 2597329... Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 1, 2016 Two appointments: a man and a woman,: a man and a woman Registry Mar 31, 2016 Resignation of one Emea Tax Director and one Director (a man) Financials Nov 12, 2015 Annual accounts Financials Nov 12, 2015 Annual accounts 7935033... Registry Aug 7, 2015 Resignation of one Director Registry Aug 7, 2015 Resignation of one Director 2595527... Registry Aug 3, 2015 Resignation of one Director (a man) and one Vice President, Treasurer Registry Jun 25, 2015 Annual return Registry Jun 25, 2015 Annual return 2595347... Registry Nov 27, 2014 Change of registered office address Registry Nov 27, 2014 Change of registered office address 2593851... Registry Nov 20, 2014 Resolution Registry Nov 20, 2014 Resolution 2350412... Registry Nov 13, 2014 Company name change Registry Nov 5, 2014 Appointment of a person as Director Registry Nov 5, 2014 Appointment of a person as Director 2593755... Registry Nov 5, 2014 Appointment of a person as Director Registry Nov 5, 2014 Appointment of a person as Director 2593755... Registry Nov 4, 2014 Two appointments: 2 men Registry Nov 4, 2014 Resignation of one Director Registry Nov 4, 2014 Resignation of one Director 2593755... Financials Oct 29, 2014 Annual accounts Financials Oct 29, 2014 Annual accounts 2593729... Registry Jun 4, 2014 Resignation of one Secretary Registry Jun 4, 2014 Resignation of one Secretary 2593110... Registry May 31, 2014 Resignation of one Secretary (a woman) Registry May 8, 2014 Annual return Registry May 8, 2014 Annual return 2592996... Registry Feb 20, 2014 Appointment of a person as Director Registry Feb 20, 2014 Resignation of one Director Registry Feb 20, 2014 Resignation of one Director 2592677... Registry Feb 20, 2014 Change of accounting reference date Registry Feb 20, 2014 Change of registered office address Registry Feb 20, 2014 Appointment of a person as Secretary Registry Feb 20, 2014 Appointment of a person as Director Registry Feb 20, 2014 Appointment of a person as Director 2592677... Registry Feb 20, 2014 Resignation of one Director Registry Feb 20, 2014 Resignation of one Director 2592677... Registry Feb 20, 2014 Change of accounting reference date Registry Feb 20, 2014 Change of registered office address Registry Feb 20, 2014 Appointment of a person as Secretary Registry Feb 20, 2014 Appointment of a person as Director Registry Feb 19, 2014 Three appointments: a woman and 2 men Registry Feb 17, 2014 Second filing with mud for form ar01 Registry Feb 17, 2014 Second filing with mud for form ar01 7902654... Registry Feb 17, 2014 Second filing with mud for form ar01 Registry Feb 17, 2014 Second filing with mud for form ar01 7902654... Financials Feb 7, 2014 Annual accounts Financials Feb 7, 2014 Annual accounts 2592621... Registry Jan 23, 2014 Change of particulars for director Registry Jan 23, 2014 Change of particulars for director 2592559... Registry Apr 15, 2013 Annual return Registry Apr 15, 2013 Annual return 2590756... Registry Dec 11, 2012 Change of registered office address Registry Dec 11, 2012 Change of registered office address 2589614... Registry Oct 9, 2012 Annual return Registry Oct 9, 2012 Annual return 2589354... Registry Sep 26, 2012 Change of name certificate Registry Sep 26, 2012 Appointment of a person as Director Registry Sep 26, 2012 Company name change Registry Sep 26, 2012 Appointment of a man as Director and N/A Registry Sep 26, 2012 Change of name certificate Registry Sep 26, 2012 Appointment of a person as Director Registry May 8, 2012 Appointment of a man as Director and Engineering And Technology
Autodesk, Inc