Advanced company searchLink opens in new window

AUGUSTA PROPERTY LTD

Company number 10866913

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)
21 Feb 2025 CS01 Confirmation statement made on 21 February 2025 with updates
19 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 PSC04 Change of details for Mr Ariel Gustavo Podrojski as a person with significant control on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Ariel Gustavo Podrojski on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Ariel Gustavo Podrojski on 21 February 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
06 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 6 April 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
14 Dec 2020 CH01 Director's details changed for Mr Gustavo Ariel Podrojski on 14 July 2017
14 Dec 2020 PSC04 Change of details for Mr Gustavo Ariel Podrojski as a person with significant control on 14 March 2018
01 May 2020 AA Total exemption full accounts made up to 31 July 2019
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 PSC01 Notification of Gustavo Ariel Podrojski as a person with significant control on 14 March 2018
14 Mar 2018 PSC01 Notification of Roy Shai as a person with significant control on 14 March 2018
14 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 14 March 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 100
18 Jul 2017 AP01 Appointment of Mr Roy Shai as a director on 14 July 2017