Advanced company searchLink opens in new window

AUBADE LIMITED

Company number 07113817

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)
05 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
03 Feb 2023 PSC04 Change of details for Mr John Francis Compton as a person with significant control on 22 June 2020
03 Feb 2023 CH01 Director's details changed for Mr John Francis Compton on 13 December 2020
03 Feb 2023 CH03 Secretary's details changed for Mr John Francis Compton on 22 June 2020
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Jun 2020 AD01 Registered office address changed from 6 Engineers Court Whitley Wood Lane Reading Berkshire RG2 8AQ England to 28 Broad Lane Upper Bucklebury Reading RG7 6QJ on 25 June 2020
13 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 AD01 Registered office address changed from 1 Burleigh Mews Caversham Park Village Reading Berkshire RG4 6QP to 6 Engineers Court Whitley Wood Lane Reading Berkshire RG2 8AQ on 24 February 2017
23 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
22 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
07 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013