Advanced company searchLink opens in new window

PAUL AUSTEN ASSOCIATES LTD

Company number 08964065

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)
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
21 Oct 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
14 Mar 2023 PSC02 Notification of Sojam Investments Ltd as a person with significant control on 13 March 2023
14 Feb 2023 CH01 Director's details changed for Mr Paul James Austen on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Paul James Austen on 14 February 2023
11 Feb 2023 PSC04 Change of details for Mr Paul James Austen as a person with significant control on 10 February 2023
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
10 Mar 2022 PSC04 Change of details for Mr Paul James Austen as a person with significant control on 10 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
31 Mar 2021 MR01 Registration of charge 089640650002, created on 31 March 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
30 Nov 2019 SH20 Statement by Directors
30 Nov 2019 SH19 Statement of capital on 30 November 2019
  • GBP 3,235.01
30 Nov 2019 CAP-SS Solvency Statement dated 26/11/19
30 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 368,501
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 AD01 Registered office address changed from Charter House, 7-9 Wagg Street Congleton Cheshire CW12 4BA to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates