Advanced company searchLink opens in new window

AUCA TECHNOLOGY LTD

Company number 14274307

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)
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 172,000
22 Oct 2024 TM01 Termination of appointment of Chris Porter as a director on 21 October 2024
12 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
07 Aug 2024 AP01 Appointment of Mrs Lisa Carmel Grimsley as a director on 25 July 2024
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 22 July 2024
  • GBP 140,000
29 Apr 2024 AA Micro company accounts made up to 31 August 2023
12 Mar 2024 SH06 Cancellation of shares. Statement of capital on 25 January 2024
  • GBP 100,000
12 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 110,000
12 Oct 2023 CERTNM Company name changed auczoo LTD\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-06
07 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with updates
07 Sep 2023 PSC08 Notification of a person with significant control statement
07 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 7 September 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 PSC08 Notification of a person with significant control statement
09 Aug 2023 PSC07 Cessation of Farhad Tailor as a person with significant control on 4 August 2023
09 Aug 2023 PSC07 Cessation of David Nathan Wilson as a person with significant control on 4 August 2023
08 Aug 2023 AP01 Appointment of James Tomlinson as a director on 4 August 2023
08 Aug 2023 AP01 Appointment of Chris Porter as a director on 4 August 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 100,000
03 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-03
  • GBP 10,000