Advanced company searchLink opens in new window

AUGERE LIMITED

Company number 11676905

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 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
08 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
07 Jun 2022 SH03 Purchase of own shares.
20 May 2022 SH06 Cancellation of shares. Statement of capital on 11 May 2022
  • GBP 360
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: purchase of 160 d ordinary shares of £1.00 each for a total consideration of £160/article 19 is disapplied and waived in relation to the transfer of shares 11/05/2022
15 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
14 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
16 Nov 2021 TM01 Termination of appointment of Nicholas Brown as a director on 31 October 2021
04 Nov 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
28 Jul 2021 SH06 Cancellation of shares. Statement of capital on 24 June 2021
  • GBP 520
15 Jul 2021 TM01 Termination of appointment of Lisa Michelle Edwards as a director on 24 June 2021
15 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 640
05 May 2021 TM01 Termination of appointment of Simon Alexander Cook as a director on 30 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 PSC08 Notification of a person with significant control statement
05 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
05 Jan 2021 PSC07 Cessation of Peter Simon Fennell as a person with significant control on 17 July 2020
05 Jan 2021 PSC07 Cessation of Simon Alexander Cook as a person with significant control on 17 July 2020
26 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
04 Sep 2020 AP01 Appointment of Mrs Lisa Michelle Edwards as a director on 3 September 2020
17 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital that is comprised 17/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association