Advanced company searchLink opens in new window

AUGUSTUS 1 LIMITED

Company number 05212403

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)
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
  • GBP 1,728
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
  • GBP 1,728
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