- Company Overview for AUSTENTATIOUS LIMITED (08420534)
- Filing history for AUSTENTATIOUS LIMITED (08420534)
- People for AUSTENTATIOUS LIMITED (08420534)
- More for AUSTENTATIOUS LIMITED (08420534)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |