Advanced company searchLink opens in new window

AUDAGIO SERVICES LTD

Company number 08041324

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)
08 Jan 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
28 Jul 2023 AA Unaudited abridged accounts made up to 30 April 2023
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
08 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
03 Sep 2021 PSC07 Cessation of Bernadette Magdalena Van Den Brule Mills as a person with significant control on 1 April 2021
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
01 Sep 2021 PSC07 Cessation of Hugo Mills as a person with significant control on 1 April 2021
01 Sep 2021 PSC02 Notification of Rivercroft Holdings Limited as a person with significant control on 1 April 2021
06 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021
08 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
07 Apr 2020 MR01 Registration of charge 080413240002, created on 6 April 2020
25 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
29 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
03 Sep 2019 PSC01 Notification of Bernadette Magdalena Van Den Brule Mills as a person with significant control on 6 April 2016
02 Sep 2019 PSC01 Notification of Hugo Mills as a person with significant control on 6 April 2016
28 Aug 2019 CH01 Director's details changed for Mrs Bernadette Magdalena Van Den Brule - Mills on 20 August 2019
27 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Hugo Christopher Adam Mills on 20 August 2019
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
21 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
26 Jan 2018 AD01 Registered office address changed from C/O Unit 16, Lymington Enterprise Centre Unit 16 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ to 29a Salisbury Road Totton Southampton Hampshire SO40 3HX on 26 January 2018
14 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates