Advanced company searchLink opens in new window

AUSTAL INVESTMENTS LTD

Company number 11386714

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)
21 Mar 2024 AA Micro company accounts made up to 29 September 2022
26 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
03 Aug 2021 PSC04 Change of details for Mr Stuart Steven Williams as a person with significant control on 2 August 2021
03 Aug 2021 CH01 Director's details changed for Mr Stuart Steven Williams on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
09 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
16 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with updates
06 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
06 Sep 2019 PSC04 Change of details for a person with significant control
05 Sep 2019 CH01 Director's details changed for Mr Stuart Steven Williams on 3 July 2019
25 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with updates
29 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
12 Jul 2018 AD01 Registered office address changed from Flat 1 Turret Court 112 Aldermans Hill London N13 4PT United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 12 July 2018
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted