Advanced company searchLink opens in new window

AUSTEN INSTANT TAPES LIMITED

Company number 00859041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2020 CH01 Director's details changed for Mr Neil Shaw Howie on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Giuseppe Dimarino on 1 March 2020
17 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020
17 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
17 Jan 2020 CH01 Director's details changed for Mr Giuseppe Dimarino on 1 January 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 PSC05 Change of details for Howie Holdings Limited as a person with significant control on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Neil Shaw Howie on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Giuseppe Dimarino on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 17 June 2019
03 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
03 Jan 2019 CH01 Director's details changed for Mr Neil Shaw Howie on 31 December 2017
10 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 PSC02 Notification of Howie Holdings Limited as a person with significant control on 6 April 2016
03 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
01 Nov 2016 AD01 Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 1 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Sheila May Howie as a director on 1 January 2015
30 Sep 2016 TM02 Termination of appointment of Sheila May Howie as a secretary on 1 January 2015
09 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
06 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,239
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued