Advanced company searchLink opens in new window

BRITISH AUTOGENIC SOCIETY LIMITED

Company number 04315313

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)
26 Apr 2025 AP01 Appointment of Dr Alison Jeanne Stewart as a director on 14 April 2025
13 Apr 2025 AP01 Appointment of Dr Tracey Jane Atkins as a director on 31 March 2025
08 Apr 2025 CH01 Director's details changed for Mr Nicholas Straiton on 8 April 2025
08 Apr 2025 AP01 Appointment of Mr Nicholas Straiton as a director on 29 March 2025
02 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
03 Sep 2024 TM01 Termination of appointment of Patricia Toward as a director on 24 August 2024
26 Jun 2024 AP01 Appointment of Dr Linda Beatrice Baines as a director on 8 June 2024
11 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Nov 2023 AD02 Register inspection address has been changed from 10 Ward Path Chelmsford CM2 6YS England to 36-38 Cornhill Exchange Cornhill London EC3V 3NG
09 Aug 2023 CH01 Director's details changed for Jane Bird on 9 August 2023
07 Aug 2023 CH01 Director's details changed for Miss Donna Flack on 7 August 2023
07 Aug 2023 AP01 Appointment of Ms Patricia Toward as a director on 13 May 2023
07 Aug 2023 TM01 Termination of appointment of Patricia Toward as a director on 1 July 2011
07 Aug 2023 AP01 Appointment of Ms Patricia Toward as a director on 1 July 2011
07 Aug 2023 TM01 Termination of appointment of Linda Beatrice Baines as a director on 13 May 2023
07 Aug 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct High Holborn London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 7 August 2023
18 May 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 TM01 Termination of appointment of Xiaotian Tang as a director on 16 January 2023
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Chris Perrin as a director on 14 May 2022
16 May 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Dec 2021 AD02 Register inspection address has been changed from Flat C 22, Cardozo Road Holloway London N7 9RL United Kingdom to 10 Ward Path Chelmsford CM2 6YS
14 Dec 2021 TM01 Termination of appointment of Judith Rosamund Wren as a director on 3 September 2021