Advanced company searchLink opens in new window

AUDACITY PARTNERS LTD

Company number 08131916

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
05 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted