Advanced company searchLink opens in new window

AUKETT SWANKE LIMITED

Company number 02152069

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)
27 Nov 2018 TM01 Termination of appointment of Stephen Peter Atkinson as a director on 31 August 2018
12 Sep 2018 AD01 Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018
04 Sep 2018 AD01 Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018
03 Sep 2018 AD01 Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018
31 Jul 2018 TM02 Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018
19 Jul 2018 TM01 Termination of appointment of Andrew James Murdoch as a director on 8 July 2018
19 Jul 2018 TM01 Termination of appointment of Stephen Alan Embley as a director on 15 July 2018
04 Jul 2018 AA Full accounts made up to 30 September 2017
15 Feb 2018 AD04 Register(s) moved to registered office address 36-40 York Way London N1 9AB
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
18 Aug 2017 AP01 Appointment of Mr Jason Bagge as a director on 14 August 2017
02 May 2017 TM01 Termination of appointment of David Joseph Hughes as a director on 20 April 2017
06 Apr 2017 AA Full accounts made up to 30 September 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
27 Jun 2016 AP03 Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016
27 Jun 2016 TM02 Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016
18 Mar 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 980,100
15 Jan 2016 AP01 Appointment of Mr David Joseph Hughes as a director on 6 January 2016
15 Jan 2016 AP01 Appointment of Mr Thomas Alexander as a director on 6 January 2016
15 Jan 2016 AP01 Appointment of Mr Nicholas Frank Pell as a director on 6 January 2016
15 Jan 2016 AP01 Appointment of Mr James Benjamin Atha as a director on 6 January 2016
25 Jul 2015 CERTNM Company name changed aukett fitzroy robinson LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-15
25 Jul 2015 CONNOT Change of name notice
22 Jul 2015 TM01 Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015