AUTOGRAPH.ME LIMITED



Company Documents

DateDescription
28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 50 95 WILTON ROAD LONDON SW1V 1BZ

View Document

27/06/1927 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1927 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/06/1927 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1931 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 4TH FLOOR, REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4RG UNITED KINGDOM

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM NEW PENDEREL HOUSE, 4TH FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP ENGLAND

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078141100001

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CURTIS ROUNDTREE / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CLIFFORD RYDER LAWSON / 03/04/2017

View Document



31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078141100001

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 COMPANY NAME CHANGED NFLUENCE LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROUNDTREE / 18/10/2012

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/10/1118 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company