Advanced company searchLink opens in new window

AUSTIN MACAULEY LIMITED

Company number 11603350

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted