- Company Overview for AUGUSTUS 1 LIMITED (05212403)
- Filing history for AUGUSTUS 1 LIMITED (05212403)
- People for AUGUSTUS 1 LIMITED (05212403)
- Charges for AUGUSTUS 1 LIMITED (05212403)
- More for AUGUSTUS 1 LIMITED (05212403)
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) |
---|---|---|---|
12 Dec 2016 | CH01 | Director's details changed for Matthew Neil Eyre on 24 October 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Israel Greidinger on 24 October 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Nisan Cohen on 24 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 24 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | AP01 | Appointment of Matthew Neil Eyre as a director on 8 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
31 Jul 2015 | AP01 | Appointment of Nisan Cohen as a director on 23 June 2015 | |
23 Jul 2015 | AP01 | Appointment of Israel Greidinger as a director on 23 June 2015 | |
26 Jun 2015 | AA | Full accounts made up to 1 January 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Philip Bowcock as a director on 9 June 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
09 Sep 2014 | MISC | Section 519 | |
02 Sep 2014 | MISC | Section 519 | |
28 Aug 2014 | CH01 | Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 | |
01 Jul 2014 | AA | Accounts made up to 26 December 2013 | |
17 Apr 2014 | AP01 | Appointment of Miss Charlotte Abigail Buck as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Stephen Wiener as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Tony Yoe as a director | |
17 Oct 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
17 Oct 2013 | AD01 | Registered office address changed from , 114 Power Road Studios Power Road, Chiswick, London, W4 5PY on 17 October 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from , Seventh Floor, 90 High Holborn, London, WC1V 6XX on 16 October 2013 | |
14 Oct 2013 | AP03 | Appointment of Fiona Elizabeth Smith as a secretary |