13 AUSTRAL STREET LIMITED

13 Austral Street 13 Austral Street, SE11 4SJ
StatusACTIVE
Company No.03035575
CategoryPrivate Limited Company
Incorporated21 Mar 1995
Age29 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

13 AUSTRAL STREET LIMITED is an active private limited company with number 03035575. It was incorporated 29 years, 2 months, 24 days ago, on 21 March 1995. The company address is 13 Austral Street 13 Austral Street, SE11 4SJ.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Christie Alan Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-14

Psc name: Nicholas Alexander Macklam

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Jorge Ramirez Cuevas

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Elizabeth Denwood

Cessation date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Ramirez Cuevas

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Judith Elizabeth Denwood

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Alexander Macklam

Appointment date: 2022-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-05

Officer name: Gary James Coia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Michael Millingen

Notification date: 2018-12-14

Documents

View document PDF

Change sail address company with new address

Date: 27 Mar 2019

Category: Address

Type: AD02

New address: 11 Austral Street London SE11 4SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Millingen

Appointment date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Stephen Newell

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-14

Psc name: Stephen Newell

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Liam Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Taylor-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change sail address company

Date: 26 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Judith Elizabeth Denwood

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Michael Kenneth Taylor-Jones

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Newell

Change date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/03/95--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Incorporation company

Date: 21 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEMATIS BUSINESS CHANGE AND DELIVERY LIMITED

RATCLIFFE COTTAGE,LOUGHBOROUGH,LE11 1PW

Number:10859725
Status:ACTIVE
Category:Private Limited Company

D-CODED IDEAS LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:07721849
Status:ACTIVE
Category:Private Limited Company

DUKINFIELD II HOLDINGS LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10177384
Status:ACTIVE
Category:Private Limited Company

FAIR TRIALS INTERNATIONAL

5 CASTLE ROAD,LONDON,NW1 8PR

Number:07135273
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JENNY REINDORP CONSULTING LIMITED

20 RECTORY GARDENS,LONDON,N8 7PJ

Number:08879918
Status:ACTIVE
Category:Private Limited Company
Number:02693602
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source