- Company Overview for AUDAGIO SERVICES LTD (08041324)
- Filing history for AUDAGIO SERVICES LTD (08041324)
- People for AUDAGIO SERVICES LTD (08041324)
- Charges for AUDAGIO SERVICES LTD (08041324)
- More for AUDAGIO SERVICES LTD (08041324)
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) |
---|---|---|---|
03 Sep 2019 | PSC01 | Notification of Bernadette Magdalena Van Den Brule Mills as a person with significant control on 6 April 2016 | |
02 Sep 2019 | PSC01 | Notification of Hugo Mills as a person with significant control on 6 April 2016 | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Bernadette Magdalena Van Den Brule - Mills on 20 August 2019 | |
27 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Hugo Christopher Adam Mills on 20 August 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
21 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from C/O Unit 16, Lymington Enterprise Centre Unit 16 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ to 29a Salisbury Road Totton Southampton Hampshire SO40 3HX on 26 January 2018 | |
14 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
07 Mar 2016 | TM01 | Termination of appointment of Adam Francis Mills as a director on 1 March 2016 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | CH01 | Director's details changed for Mr Hugo Christopher Adam Mills on 1 November 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from 13 the Hummicks, Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YU England on 31 July 2012 | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
22 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 May 2012 | CERTNM |
Company name changed audagio care LIMITED\certificate issued on 17/05/12
|