Advanced company searchLink opens in new window

AUCTION HOUSE LONDON LIMITED

Company number 07048084

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)
25 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
25 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 TM01 Termination of appointment of Jonathan Walter Nash as a director on 19 September 2016
15 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1,000
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AP01 Appointment of Mr Jonathan Walter Nash as a director
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AP01 Appointment of Mr Jamie Leonard Royston as a director
24 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,000
06 Jan 2011 CERTNM Company name changed capital auctions LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
06 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
12 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
19 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted