Advanced company searchLink opens in new window

AUGMENTIVE LTD

Company number 12464843

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)
28 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2024
  • GBP 33.47926
12 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 33.47926
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2024.
16 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Sep 2023 AD01 Registered office address changed from 25 Ep 25 Eccleston Pl London SW1W 9NF England to 25 Eccleston Place London SW1W 9NF on 26 September 2023
14 Aug 2023 AD01 Registered office address changed from 25Ep 25 Eccleston Place London SW1W 9NF England to 25 Ep 25 Eccleston Pl London SW1W 9NF on 14 August 2023
10 Aug 2023 AD01 Registered office address changed from Green Farm House the Street Stoke by Clare Sudbury CO10 8HP England to 25Ep 25 Eccleston Place London SW1W 9NF on 10 August 2023
07 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 31.75866
20 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Sep 2022 AA Micro company accounts made up to 28 February 2022
11 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 27.54069
23 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
23 Feb 2022 PSC04 Change of details for Mr Kit Alexander Warwick Norman as a person with significant control on 26 April 2021
09 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2021 MA Memorandum and Articles of Association
21 Jul 2021 AP01 Appointment of Mr Archie Norman as a director on 26 April 2021
21 Jul 2021 AP01 Appointment of Mr Dominic Vail as a director on 26 April 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 24.3675
21 Jul 2021 AP01 Appointment of Sarah Jane Norman as a director on 26 April 2021
07 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 19