- Company Overview for AUSTIN MACAULEY LIMITED (11603350)
- Filing history for AUSTIN MACAULEY LIMITED (11603350)
- People for AUSTIN MACAULEY LIMITED (11603350)
- More for AUSTIN MACAULEY LIMITED (11603350)
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) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
04 Oct 2023 | TM01 | Termination of appointment of Rosanna Florence Iona Roberts as a director on 29 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Mohammed Bu-Malik as a director on 29 September 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
20 Jun 2022 | PSC04 | Change of details for Mr Mohammed Bu-Malik as a person with significant control on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Miss Rosanna Florence Iona Roberts on 20 June 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from 7 Poles Park, Hanbury Drive Thundridge Ware Hertfordshire SG12 0UD England to 1 Canada Square London E14 5AA on 8 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Mohammed Bu-Malik as a director on 8 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Miss Rosanna Florence Iona Roberts as a director on 8 February 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from Flat 1414 Fraser Place Building 80 Boardwalk Place London E14 5SF England to 7 Poles Park, Hanbury Drive Thundridge Ware Hertfordshire SG12 0UD on 15 September 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 May 2021 | AD01 | Registered office address changed from Flat 326, Ability Place 37 Millharbour London E14 9DL England to Flat 1414 Fraser Place Building 80 Boardwalk Place London E14 5SF on 6 May 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to Flat 326, Ability Place 37 Millharbour London E14 9DL on 7 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
03 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-03
|