About

Registered Number: 04709467
Date of Incorporation: 24/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, M17 1RJ,

 

Established in 2003, Audile Ltd are based in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
PSC04 - N/A 17 June 2020
CS01 - N/A 22 May 2020
CH03 - Change of particulars for secretary 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 March 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 20 June 2014
AD01 - Change of registered office address 11 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 12 December 2013
SH01 - Return of Allotment of shares 27 November 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 01 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
SH01 - Return of Allotment of shares 04 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.