Advanced company searchLink opens in new window

AUCTUS MANAGEMENT GROUP LIMITED

Company number 07994296

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)
23 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Apr 2018 MR04 Satisfaction of charge 2 in full
03 Apr 2018 MR04 Satisfaction of charge 1 in full
28 Mar 2018 TM01 Termination of appointment of Peter Thompson as a director on 20 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
04 Dec 2017 MR01 Registration of charge 079942960004, created on 17 November 2017
21 Apr 2017 MR04 Satisfaction of charge 3 in full
16 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
08 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2016 SH08 Change of share class name or designation
02 Jun 2016 TM01 Termination of appointment of Carl Street as a director on 12 October 2015
11 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 684.96
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 684.96
09 Oct 2015 TM01 Termination of appointment of Andrew Coates as a director on 28 September 2015
19 Mar 2015 SH08 Change of share class name or designation
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 684.96
21 Jul 2014 AP01 Appointment of Carl Street as a director on 18 July 2014
30 May 2014 AP01 Appointment of Andrew Coates as a director
10 Apr 2014 MEM/ARTS Memorandum and Articles of Association
10 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights