Advanced company searchLink opens in new window

AUCTION HOUSE UK LIMITED

Company number 06025583

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)
10 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
02 Jan 2024 CH01 Director's details changed for Mr Bryan Phillip Baxter on 28 December 2023
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
23 Nov 2018 AD01 Registered office address changed from 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH England to Hill House the Street Wissett Halesworth Suffolk IP19 0JH on 23 November 2018
28 Aug 2018 PSC05 Change of details for Tops Holdings Limited as a person with significant control on 22 August 2018
22 Aug 2018 PSC07 Cessation of Roger William Lake as a person with significant control on 11 December 2016
22 Aug 2018 PSC02 Notification of Tops Holdings Limited as a person with significant control on 11 December 2016
23 Jul 2018 TM02 Termination of appointment of Jeremy Mark Scowsill as a secretary on 20 June 2018
23 Jul 2018 TM01 Termination of appointment of Jeremy Mark Scowsill as a director on 20 June 2018
23 Jul 2018 TM01 Termination of appointment of John Samuel Howard as a director on 20 June 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
04 Jul 2017 AD01 Registered office address changed from 17 Neptune Quay Ipswich Suffolk IP4 1QJ to 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH on 4 July 2017
04 May 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015