Advanced company searchLink opens in new window

AUSTENTATIOUS LIMITED

Company number 08420534

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)
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 7
15 Jun 2018 AP01 Appointment of Charlotte Gittins as a director on 12 June 2018
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 28 February 2017
11 Sep 2017 CH01 Director's details changed for Katie Cariad Lloyd on 1 September 2017
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
12 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
23 Mar 2015 AD01 Registered office address changed from C/O Farrow Accounting and Tax Limited 94-95 South Worple Way London SW14 8ND to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8ND on 23 March 2015
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
11 Nov 2013 AD01 Registered office address changed from Ground Floor Flat 10 Cavendish Road London N4 1RT England on 11 November 2013
07 May 2013 AD01 Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 7 May 2013
19 Apr 2013 TM01 Termination of appointment of Anwyl Whitehead as a director
18 Apr 2013 AP01 Appointment of Katie Cariad Lloyd as a director
17 Apr 2013 AP01 Appointment of Andrew Murray as a director
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 6
17 Apr 2013 AP01 Appointment of Rachel Parris as a director
17 Apr 2013 AP01 Appointment of Amy Louise Hodgson as a director
17 Apr 2013 AP01 Appointment of Graham Dickson as a director
17 Apr 2013 AP01 Appointment of Joseph Morpurgo as a director
26 Feb 2013 NEWINC Incorporation