Download leads from Nexok and grow your business. Find out more

Audatex (UK) Limited

Documents

Total Documents271
Total Pages1,778

Filing History

2 April 2024Termination of appointment of Bryony Laura Heath as a director on 31 March 2024
14 December 2023Full accounts made up to 31 March 2023
22 May 2023Confirmation statement made on 9 May 2023 with no updates
25 April 2023Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
25 April 2023Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
24 March 2023Termination of appointment of Ron Rogozinski as a director on 28 February 2023
20 January 2023Director's details changed for Mr Ron Rogozinski on 19 January 2023
30 December 2022Full accounts made up to 31 March 2022
10 August 2022Director's details changed for Bryony Laura Heath on 12 June 2020
23 May 2022Appointment of Mr Christopher Wright as a director on 20 May 2022
19 May 2022Confirmation statement made on 9 May 2022 with no updates
17 May 2022Change of details for Galaxy Acquisition Co 1 Ltd as a person with significant control on 17 May 2022
17 May 2022Notification of Galaxy Acquisition Co 1 Ltd as a person with significant control on 6 April 2016
17 May 2022Change of details for Galaxy Acquisition Co 2 Ltd as a person with significant control on 17 May 2022
17 May 2022Notification of Galaxy Acquisition Co 2 Ltd as a person with significant control on 6 April 2016
17 May 2022Cessation of Audatex (Schweiz) Gmbh as a person with significant control on 6 April 2016
9 May 2022Director's details changed for Mr Ron Rogozinski on 3 May 2022
31 December 2021Full accounts made up to 31 March 2021
26 November 2021Director's details changed for Mr David L. Babin Jr on 25 November 2021
29 September 2021Secretary's details changed for Ms Aileen Young on 20 September 2021
20 September 2021Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 20 September 2021
11 June 2021Termination of appointment of a director
28 May 2021Full accounts made up to 31 March 2020
10 May 2021Confirmation statement made on 9 May 2021 with no updates
6 May 2021Director's details changed
5 May 2021Director's details changed for Mr Ron Rogozinski on 5 May 2021
9 July 2020Termination of appointment of Jason Michael Brady as a director on 1 July 2020
17 June 2020Appointment of Bryony Laura Heath as a director on 12 June 2020
17 June 2020Termination of appointment of Franciscus Johanes Carolus Overtoom as a director on 12 June 2020
28 May 2020Secretary's details changed for Ms Aileen Young on 28 May 2020
11 May 2020Confirmation statement made on 9 May 2020 with updates
11 May 2020Director's details changed for Mr David John Shepherd on 7 May 2020
14 January 2020Director's details changed for Mr Franciscus Johanes Carolus Overtoom on 13 January 2020
24 December 2019Full accounts made up to 31 March 2019
13 December 2019Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019
2 December 2019Registered office address changed from The Forum Station Road Theale Reading Berkshire RG7 4RA to Solera House Western Road Bracknell RG12 1RW on 2 December 2019
24 June 2019Director's details changed for Mr Jason Michael Brady on 21 June 2019
21 June 2019Termination of appointment of Tony Aquila as a director on 20 June 2019
21 June 2019Appointment of Ms Aileen Young as a secretary on 20 June 2019
21 June 2019Appointment of Mr Ron Rogozinski as a director on 20 June 2019
21 June 2019Appointment of Mr David L. Babin Jr as a director on 20 June 2019
21 June 2019Termination of appointment of Renato Carlo Giger as a director on 20 June 2019
22 May 2019Confirmation statement made on 9 May 2019 with updates
20 December 2018Full accounts made up to 31 March 2018
12 June 2018Confirmation statement made on 9 May 2018 with no updates
19 April 2018Notification of Audatex (Schweiz) Gmbh as a person with significant control on 6 April 2016
19 December 2017Full accounts made up to 31 March 2017
7 December 2017Director's details changed for Renato Carlo Giger on 7 December 2017
14 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017
14 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017
30 June 2017Confirmation statement made on 9 May 2017 with updates
30 June 2017Confirmation statement made on 9 May 2017 with updates
6 April 2017Full accounts made up to 30 June 2016
6 April 2017Full accounts made up to 30 June 2016
23 March 2017Appointment of Mr David John Shepherd as a director on 22 March 2017
23 March 2017Termination of appointment of Paul David Sykes as a director on 22 March 2017
23 March 2017Termination of appointment of Paul David Sykes as a director on 22 March 2017
23 March 2017Appointment of Mr David John Shepherd as a director on 22 March 2017
6 July 2016Termination of appointment of Alastair Douglas Gordon Macleod as a director on 16 May 2016
6 July 2016Termination of appointment of Alastair Douglas Gordon Macleod as a director on 16 May 2016
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,550,000
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,550,000
12 April 2016Full accounts made up to 30 June 2015
12 April 2016Full accounts made up to 30 June 2015
19 November 2015Termination of appointment of Alexandria Christine Vick as a director on 19 November 2015
19 November 2015Termination of appointment of Alexandria Christine Vick as a secretary on 19 November 2015
19 November 2015Termination of appointment of Alexandria Christine Vick as a director on 19 November 2015
19 November 2015Termination of appointment of Alexandria Christine Vick as a secretary on 19 November 2015
16 November 2015Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 9 November 2015
16 November 2015Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 9 November 2015
15 November 2015Appointment of Mr Paul David Sykes as a director on 9 November 2015
15 November 2015Appointment of Mr Paul David Sykes as a director on 9 November 2015
15 November 2015Appointment of Mr Paul David Sykes as a director on 9 November 2015
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,550,000
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,550,000
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,550,000
12 April 2015Full accounts made up to 30 June 2014
12 April 2015Full accounts made up to 30 June 2014
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,550,000
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,550,000
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,550,000
7 March 2014Full accounts made up to 30 June 2013
7 March 2014Full accounts made up to 30 June 2013
23 July 2013Satisfaction of charge 2 in full
23 July 2013Satisfaction of charge 5 in full
23 July 2013Satisfaction of charge 5 in full
23 July 2013Satisfaction of charge 4 in full
23 July 2013Satisfaction of charge 2 in full
23 July 2013Satisfaction of charge 4 in full
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
24 April 2013Appointment of Mr Jason Michael Brady as a director
24 April 2013Appointment of Mr Jason Michael Brady as a director
23 April 2013Appointment of Mr Alastair Douglas Gordon Macleod as a director
23 April 2013Appointment of Mr Alastair Douglas Gordon Macleod as a director
2 April 2013Full accounts made up to 30 June 2012
2 April 2013Full accounts made up to 30 June 2012
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 April 2012Particulars of a mortgage or charge / charge no: 5
24 April 2012Appointment of Mr Tony Aquila as a director
24 April 2012Appointment of Mr Tony Aquila as a director
24 April 2012Particulars of a mortgage or charge / charge no: 5
6 March 2012Full accounts made up to 30 June 2011
6 March 2012Full accounts made up to 30 June 2011
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
4 May 2011Appointment of Mrs Alexandria Christine Vick as a director
4 May 2011Termination of appointment of Joseph Doyle as a director
4 May 2011Appointment of Mrs Alexandria Christine Vick as a director
4 May 2011Termination of appointment of Joseph Doyle as a director
22 February 2011Full accounts made up to 30 June 2010
22 February 2011Full accounts made up to 30 June 2010
20 October 2010Director's details changed for Mr Joseph Andrew Doyle on 1 October 2010
20 October 2010Director's details changed for Mr Joseph Andrew Doyle on 1 October 2010
20 October 2010Secretary's details changed for Alexandria Christine Vick on 1 October 2010
20 October 2010Secretary's details changed for Alexandria Christine Vick on 1 October 2010
20 October 2010Secretary's details changed for Alexandria Christine Vick on 1 October 2010
20 October 2010Director's details changed for Mr Joseph Andrew Doyle on 1 October 2010
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
20 December 2009Full accounts made up to 30 June 2009
20 December 2009Full accounts made up to 30 June 2009
2 July 2009Director appointed mr joseph andrew doyle
2 July 2009Director appointed mr joseph andrew doyle
2 July 2009Appointment terminated director paul tucker
2 July 2009Appointment terminated director paul tucker
2 June 2009Return made up to 09/05/09; full list of members
2 June 2009Return made up to 09/05/09; full list of members
24 March 2009Full accounts made up to 30 June 2008
24 March 2009Full accounts made up to 30 June 2008
19 May 2008Return made up to 09/05/08; full list of members
19 May 2008Return made up to 09/05/08; full list of members
17 March 2008Full accounts made up to 30 June 2007
17 March 2008Full accounts made up to 30 June 2007
13 June 2007Secretary's particulars changed
13 June 2007Secretary's particulars changed
13 June 2007Return made up to 09/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/07
13 June 2007Return made up to 09/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/07
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
8 June 2006Return made up to 09/05/06; full list of members
8 June 2006Return made up to 09/05/06; full list of members
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New credit agreements 13/04/06
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New credit agreements 13/04/06
21 April 2006Particulars of mortgage/charge
21 April 2006Particulars of mortgage/charge
21 April 2006Particulars of mortgage/charge
21 April 2006Particulars of mortgage/charge
14 February 2006New director appointed
14 February 2006New director appointed
14 February 2006Director resigned
14 February 2006Director resigned
2 December 2005Full accounts made up to 30 June 2005
2 December 2005Full accounts made up to 30 June 2005
19 July 2005Full accounts made up to 30 June 2004
19 July 2005Full accounts made up to 30 June 2004
21 June 2005Registered office changed on 21/06/05 from: 19 finchley lane made to serve house suite O8 london NW4 1BN
21 June 2005Registered office changed on 21/06/05 from: 19 finchley lane made to serve house suite O8 london NW4 1BN
17 June 2005Return made up to 09/05/05; full list of members
17 June 2005Return made up to 09/05/05; full list of members
5 May 2005Delivery ext'd 3 mth 30/06/04
5 May 2005Delivery ext'd 3 mth 30/06/04
20 April 2005Registered office changed on 20/04/05 from: the forum station road theale reading berkshire RG7 4RA
20 April 2005Registered office changed on 20/04/05 from: the forum station road theale reading berkshire RG7 4RA
19 November 2004Director resigned
19 November 2004Director resigned
13 July 2004Full accounts made up to 30 June 2003
13 July 2004Full accounts made up to 30 June 2003
10 June 2004Return made up to 09/05/04; full list of members
10 June 2004Return made up to 09/05/04; full list of members
4 May 2004Delivery ext'd 3 mth 30/06/03
4 May 2004Delivery ext'd 3 mth 30/06/03
5 August 2003Full accounts made up to 30 June 2002
5 August 2003Full accounts made up to 30 June 2002
21 June 2003Return made up to 09/05/03; full list of members
21 June 2003Return made up to 09/05/03; full list of members
25 April 2003Delivery ext'd 3 mth 30/06/02
25 April 2003Delivery ext'd 3 mth 30/06/02
3 August 2002Full accounts made up to 30 June 2001
3 August 2002Full accounts made up to 30 June 2001
11 June 2002Director's particulars changed
11 June 2002Director's particulars changed
11 June 2002Return made up to 09/05/02; full list of members
11 June 2002Return made up to 09/05/02; full list of members
2 May 2002Delivery ext'd 3 mth 30/06/01
2 May 2002Delivery ext'd 3 mth 30/06/01
1 August 2001Full accounts made up to 30 June 2000
1 August 2001Full accounts made up to 30 June 2000
5 June 2001Director's particulars changed
5 June 2001Return made up to 09/05/01; full list of members
5 June 2001Director resigned
5 June 2001Return made up to 09/05/01; full list of members
5 June 2001Director's particulars changed
5 June 2001Director resigned
30 April 2001Delivery ext'd 3 mth 30/06/00
30 April 2001Delivery ext'd 3 mth 30/06/00
3 July 2000New director appointed
3 July 2000New director appointed
3 July 2000New director appointed
3 July 2000New director appointed
3 July 2000Director resigned
3 July 2000Director resigned
31 May 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
31 May 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
31 May 2000Secretary's particulars changed
31 May 2000Secretary's particulars changed
16 May 2000Full accounts made up to 30 June 1999
16 May 2000Full accounts made up to 30 June 1999
26 April 2000Delivery ext'd 3 mth 30/06/99
26 April 2000Delivery ext'd 3 mth 30/06/99
8 June 1999Return made up to 09/05/99; full list of members
8 June 1999Return made up to 09/05/99; full list of members
27 April 1999Full accounts made up to 30 June 1998
27 April 1999Full accounts made up to 30 June 1998
2 November 1998Full accounts made up to 31 December 1997
2 November 1998Full accounts made up to 31 December 1997
20 October 1998New secretary appointed
20 October 1998Secretary resigned
20 October 1998New director appointed
20 October 1998New secretary appointed
20 October 1998Secretary resigned
20 October 1998New director appointed
6 August 1998Return made up to 09/05/98; no change of members
6 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98
6 August 1998Return made up to 09/05/98; no change of members
6 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98
29 July 1998Director resigned
29 July 1998Director resigned
29 July 1998Director resigned
29 July 1998Director resigned
29 July 1998Director resigned
29 July 1998Director resigned
16 January 1998Registered office changed on 16/01/98 from: 71-77 leadenhall street london EC3A 2PQ
16 January 1998Registered office changed on 16/01/98 from: 71-77 leadenhall street london EC3A 2PQ
10 July 1997Return made up to 09/05/97; full list of members
10 July 1997Director's particulars changed
10 July 1997Director's particulars changed
10 July 1997Return made up to 09/05/97; full list of members
10 July 1997Director's particulars changed
10 July 1997Director's particulars changed
27 June 1997Accounts for a medium company made up to 31 December 1996
27 June 1997Accounts for a medium company made up to 31 December 1996
16 June 1996Return made up to 09/05/96; full list of members
16 June 1996Return made up to 09/05/96; full list of members
15 April 1996Director resigned
15 April 1996Director resigned
1 April 1996New director appointed
1 April 1996New director appointed
19 March 1996Accounts for a small company made up to 31 December 1995
19 March 1996Accounts for a small company made up to 31 December 1995
19 June 1995Secretary resigned;new secretary appointed
19 June 1995Secretary resigned;new secretary appointed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
18 February 1987Company name changed precis (551) LIMITED\certificate issued on 18/02/87
18 February 1987Company name changed precis (551) LIMITED\certificate issued on 18/02/87
13 February 1987Articles of association
13 February 1987Articles of association
25 September 1986Incorporation
25 September 1986Certificate of Incorporation
25 September 1986Certificate of Incorporation
25 September 1986Incorporation
Sign up now to grow your client base. Plans & Pricing