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)
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 800.00
15 Aug 2020 MA Memorandum and Articles of Association
09 Jul 2020 CH01 Director's details changed for Mr Timothy Peter Nacson on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Mr Nicholas Brown on 9 July 2020
03 Jul 2020 AD01 Registered office address changed from Uhy Hacker Young St Johns Chambers Love Street Chester Cheshire CH1 1QN England to 24 Nicholas Street Chester CH1 2AU on 3 July 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 370
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 290
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 500
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 430
23 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
25 Sep 2019 AD01 Registered office address changed from 4 Thorp House Thorp Street Macclesfield Cheshire SK10 1LJ United Kingdom to Uhy Hacker Young St Johns Chambers Love Street Chester Cheshire CH1 1QN on 25 September 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 160
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 200
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 185
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 130
11 Apr 2019 AP01 Appointment of Mr Nicholas Brown as a director on 11 April 2019
31 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2019 AP01 Appointment of Mr Timothy Peter Nacson as a director on 17 January 2019
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 100
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
14 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-14
  • GBP 70