Autor LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2022)
- shareholder details and share percentages
- 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 | 2022-07-31 | |
Employees | £1 | -100.00% |
Total assets | £133,611 | +10.44% |
SOFTLIMITER DESIGN LIMITED
Company type | Private Limited Company, Active |
Company Number | 05505245 |
Record last updated | Friday, September 9, 2016 9:07:14 AM UTC |
Official Address | 41 Mowbray Road London Nw67qs Brondesbury Park There are 45 companies registered at this street |
Postal Code | NW67QS |
Sector | Architectural activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Financials | Apr 30, 2015 | Annual accounts | |
Registry | Aug 8, 2014 | Annual return | |
Financials | Apr 28, 2014 | Annual accounts | |
Registry | Aug 19, 2013 | Annual return | |
Financials | May 8, 2013 | Annual accounts | |
Registry | Jul 12, 2012 | Annual return | |
Financials | May 28, 2012 | Annual accounts | |
Registry | Jul 19, 2011 | Annual return | |
Financials | May 9, 2011 | Annual accounts | |
Registry | Sep 2, 2010 | Annual return | |
Registry | Sep 2, 2010 | Change of particulars for director | |
Financials | Apr 28, 2010 | Annual accounts | |
Registry | Mar 17, 2010 | Change of name certificate | |
Registry | Mar 17, 2010 | Company name change | |
Registry | Feb 15, 2010 | Notice of change of name nm01 - resolution | |
Registry | Sep 30, 2009 | Annual return | |
Financials | Jul 8, 2009 | Annual accounts | |
Registry | Jul 22, 2008 | Annual return | |
Financials | Jun 2, 2008 | Annual accounts | |
Registry | Dec 17, 2007 | Annual return | |
Registry | Jan 15, 2007 | Annual return 5505... | |
Registry | Jan 9, 2007 | First notification of strike-off action in london gazette | |
Financials | Jan 4, 2007 | Annual accounts | |
Registry | Feb 15, 2006 | Resignation of a director | |
Registry | Sep 29, 2005 | Appointment of a director | |
Registry | Sep 29, 2005 | Appointment of a secretary | |
Registry | Sep 7, 2005 | Appointment of a director | |
Registry | Sep 7, 2005 | Resignation of a director | |
Registry | Sep 7, 2005 | Resignation of a secretary | |
Registry | Aug 20, 2005 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 19, 2005 | Two appointments: a man and a woman | |
Registry | Jul 11, 2005 | Three appointments: a woman and 2 men | |