Advanced company searchLink opens in new window

AUGUSTA 005 LIMITED

Company number 06687054

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)
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
15 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,773
21 Apr 2017 AP01 Appointment of Mr Yves Claude Le Goff as a director on 31 March 2017
21 Apr 2017 MR01 Registration of charge 066870540002, created on 31 March 2017
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,743.00
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-21
22 Mar 2017 CONNOT Change of name notice
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
23 Jun 2016 MR01 Registration of charge 066870540001, created on 20 June 2016
15 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,330
22 Jul 2015 AD01 Registered office address changed from 2nd Floor 46 Gillingham Street London SW1V 1HU England to 2nd Floor 46 Gillingham Street London SW1V 1HU on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 2nd Floor 46 Gillingham Street London SW1V 1HU on 22 July 2015
29 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,330
29 Sep 2014 AP01 Appointment of Mr Louis Richard Young as a director on 5 June 2013
29 Sep 2014 TM01 Termination of appointment of Steven John Parker as a director on 4 June 2013
29 Sep 2014 CH01 Director's details changed for Mr Neill Curtis Brennan on 10 January 2014
29 Sep 2014 TM01 Termination of appointment of Leslie Martin Bland as a director on 4 June 2013
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AD01 Registered office address changed from 6 Grosvenor Street London W1K 4PZ England on 23 January 2014
27 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,330