- Company Overview for AUDACIOUS LIVES LIMITED (11247932)
- Filing history for AUDACIOUS LIVES LIMITED (11247932)
- People for AUDACIOUS LIVES LIMITED (11247932)
- More for AUDACIOUS LIVES LIMITED (11247932)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
26 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 10 Sussex Place Plymouth PL1 2HT England to 10 Sussex Place Plymouth PL1 2HT on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from Unit 2 Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR United Kingdom to 10 Sussex Place Plymouth PL1 2HT on 10 May 2021 | |
28 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from 37 Prince Maurice Road Plymouth PL4 7LJ England to Unit 2 Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR on 20 January 2021 | |
17 Jan 2021 | PSC04 | Change of details for Mrs Amber Elizabeth Margaret Leach as a person with significant control on 17 January 2021 | |
17 Jan 2021 | CH01 | Director's details changed for Mrs Amber Elizabeth Margaret Leach on 17 January 2021 | |
25 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from Unit 40 Hq Building 237 Union Street Plymouth Devon United Kingdom to 37 Prince Maurice Road Plymouth PL4 7LJ on 24 May 2019 | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|