Autarky Group Ltd was founded on 21 July 1997, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTH, Donald Richard | 21 July 1997 | - | 1 |
NORTH, Stuart Richard | 21 July 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTH, Ann Violet | 21 July 1997 | 13 October 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 24 July 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 25 July 2017 | |
PSC01 - N/A | 25 July 2017 | |
PSC01 - N/A | 25 July 2017 | |
PSC01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
CH03 - Change of particulars for secretary | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 21 August 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
CERTNM - Change of name certificate | 16 August 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2007 | |
RESOLUTIONS - N/A | 18 July 2007 | |
RESOLUTIONS - N/A | 18 July 2007 | |
123 - Notice of increase in nominal capital | 18 July 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 29 July 2003 | |
RESOLUTIONS - N/A | 31 March 2003 | |
RESOLUTIONS - N/A | 31 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2003 | |
123 - Notice of increase in nominal capital | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2002 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 26 July 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 12 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2001 | |
AA - Annual Accounts | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 29 September 2000 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 11 August 1999 | |
287 - Change in situation or address of Registered Office | 08 August 1999 | |
287 - Change in situation or address of Registered Office | 04 August 1999 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 17 August 1998 | |
225 - Change of Accounting Reference Date | 16 February 1998 | |
395 - Particulars of a mortgage or charge | 13 October 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
288b - Notice of resignation of directors or secretaries | 27 July 1997 | |
NEWINC - New incorporation documents | 21 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 August 2007 | Outstanding |
N/A |
Mortgage debenture | 25 September 2000 | Outstanding |
N/A |
Debenture | 02 October 1997 | Fully Satisfied |
N/A |