Advanced company searchLink opens in new window

AUGUST GLOBAL LTD

Company number 10840957

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)
25 Sep 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
20 May 2022 AA Micro company accounts made up to 31 March 2022
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
20 Feb 2020 CH01 Director's details changed for Mrs Pamela Frances Welch on 19 February 2020
20 Feb 2020 PSC04 Change of details for Mrs Pamela Frances Welch as a person with significant control on 19 January 2020
17 Jul 2019 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Mrs Pamela Frances Welch on 17 February 2019
21 Mar 2019 PSC04 Change of details for Mrs Pamela Frances Welch as a person with significant control on 17 February 2019
11 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
26 Feb 2018 PSC01 Notification of Pamela Welch as a person with significant control on 3 July 2017
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 100
26 Feb 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 3 July 2017
05 Jul 2017 AP01 Appointment of Miss Pamela Frances Welch as a director on 28 June 2017
04 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
03 Jul 2017 TM01 Termination of appointment of Michael Duke as a director on 28 June 2017
28 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-28
  • GBP 1