- Company Overview for AUSTEN INSTANT TAPES LIMITED (00859041)
- Filing history for AUSTEN INSTANT TAPES LIMITED (00859041)
- People for AUSTEN INSTANT TAPES LIMITED (00859041)
- Charges for AUSTEN INSTANT TAPES LIMITED (00859041)
- More for AUSTEN INSTANT TAPES LIMITED (00859041)
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
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |