- Company Overview for AUDACITY PARTNERS LTD (08131916)
- Filing history for AUDACITY PARTNERS LTD (08131916)
- People for AUDACITY PARTNERS LTD (08131916)
- Charges for AUDACITY PARTNERS LTD (08131916)
- More for AUDACITY PARTNERS LTD (08131916)
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) |
---|---|---|---|
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
06 Jul 2017 | CH01 | Director's details changed for Mr Alfredo Luis Triviño Ortiz on 11 May 2017 | |
06 Jul 2017 | PSC04 | Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 11 May 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Ms Maria Aranzazu Martinez on 11 May 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 20 October 2016 | |
06 Jul 2017 | PSC01 | Notification of Maria Aranzazu Martinez as a person with significant control on 20 October 2016 | |
11 May 2017 | AD01 | Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 11 May 2017 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Apr 2017 | AD01 | Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 | |
06 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
20 May 2015 | AP01 | Appointment of Ms Maria Aranzazu Martinez as a director on 1 March 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
15 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
05 Jul 2012 | NEWINC |
Incorporation
|