Advanced company searchLink opens in new window

AUGUSTA CARE LIMITED

Company number 03660315

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)
03 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
22 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
08 May 2024 RP04AP01 Second filing for the appointment of Mrs Julie Elaine Boardman as a director
26 Feb 2024 CH01 Director's details changed for Mrs Julie Elaine Boardman on 25 February 2024
21 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
23 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
24 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
30 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 18 March 2020
  • GBP 55.00
27 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2020 SH03 Purchase of own shares.
05 May 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 66
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 AD01 Registered office address changed from Unit 6 Papyrus Business Park Papyrus Road Peterborough PE4 5BH England to Unit 12 Papyrus Business Park Papyrus Road Peterborough PE4 5BH on 21 April 2020
17 Apr 2020 AD01 Registered office address changed from Toll Bar House Shrewsbury Avenue Woodston Peterborough Cambs PE2 7BX to Unit 6 Papyrus Business Park Papyrus Road Peterborough PE4 5BH on 17 April 2020
17 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
15 Nov 2019 CC04 Statement of company's objects
14 Nov 2019 TM01 Termination of appointment of Mark James Hubble as a director on 10 October 2019
13 Nov 2019 SH03 Purchase of own shares.