Advanced company searchLink opens in new window

AUGUST UK HOLDCO LIMITED

Company number 08002561

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)
19 Dec 2018 CAP-SS Solvency Statement dated 18/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2018 SH20 Statement by Directors
19 Dec 2018 SH19 Statement of capital on 19 December 2018
  • USD 1.00
  • GBP 1.00
19 Dec 2018 CAP-SS Solvency Statement dated 18/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 18/12/2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 TM01 Termination of appointment of Martha Newman Sullivan as a director on 19 June 2018
16 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 May 2018 PSC02 Notification of St Schrader Holding Company Uk Limited as a person with significant control on 7 April 2016
16 May 2018 PSC07 Cessation of Sensata Technologies Holding N.V. as a person with significant control on 7 April 2016
08 Feb 2018 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
13 Jan 2017 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
  • USD 1
05 Jan 2016 AP01 Appointment of Mr Steven Beringhause as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Thomas David Stephen Mcclelland as a director on 31 December 2015
23 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
  • USD 1
10 Apr 2015 MR01 Registration of charge 080025610006, created on 26 March 2015
11 Feb 2015 AD01 Registered office address changed from Radnor Street Radnor Street Swindon SN1 3PR to Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 11 February 2015
14 Jan 2015 MR01 Registration of charge 080025610005, created on 8 January 2015
06 Jan 2015 TM01 Termination of appointment of Ronald Klump as a director on 10 November 2014
12 Nov 2014 AP01 Appointment of Ms Martha Newman Sullivan as a director on 14 October 2014
04 Nov 2014 TM01 Termination of appointment of Thomas Souleles as a director on 14 October 2014