AUSTRALIAN AFFAIR LIMITED
Status | ACTIVE |
Company No. | 04072724 |
Category | Private Limited Company |
Incorporated | 15 Sep 2000 |
Age | 23 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AUSTRALIAN AFFAIR LIMITED is an active private limited company with number 04072724. It was incorporated 23 years, 8 months, 16 days ago, on 15 September 2000. The company address is Second Floor, Craven House Second Floor, Craven House, London, WC2B 6PA, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type dormant
Date: 15 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Old address: 10 Part First Floor Eastbourne Terrace London W2 6LG England
New address: Second Floor, Craven House 121 Kingsway London WC2B 6PA
Change date: 2022-12-01
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Marc Eustache
Termination date: 2021-05-26
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-27
Officer name: Mrs Annick Guerard
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 13 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
New address: 10 Part First Floor Eastbourne Terrace London W2 6LG
Old address: Hillgate House 13 Hillgate Street London W8 7SP
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-11
Officer name: Mr Chris Hedley
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-11
Officer name: Kathryn Victoria Munro
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre De Montigny
Termination date: 2017-10-11
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type dormant
Date: 12 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Victoria Munro
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anette Rayner
Documents
Termination director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Willatt
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type dormant
Date: 25 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Change person director company with change date
Date: 25 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Glynn Willatt
Change date: 2011-09-01
Documents
Change person director company with change date
Date: 25 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Anette Rayner
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Termination secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Guerrette
Documents
Appoint person secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Bernard Bussieres
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lina Cesare
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Marc Eustache
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Kervella
Documents
Accounts with accounts type dormant
Date: 18 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/10/06
Documents
Accounts with accounts type dormant
Date: 11 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 04/01/01 from: 21 southampton row london WC1B 5HS
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (296) LIMITED\certificate issued on 13/12/00
Documents
Some Companies
149 COUNTY ROAD MANAGEMENT LIMITED
29 BATH ROAD,SWINDON,SN1 4AS
Number: | 09090295 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.A.G. ELECTRICAL CONTRACTORS LIMITED
AISSELA,ESHER,KT10 9QY
Number: | 02263097 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLSIDE GARDENS,LONDON,E17 3RH
Number: | 09697355 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE CLOISTERS 11-12 GEORGE ROAD,BIRMINGHAM,B15 1NP
Number: | 10425819 |
Status: | ACTIVE |
Category: | Private Limited Company |
REX TECHNOLOGY CONSULTANCY LTD
MISTLETOE COTTAGE LOWER SOUTHFIELD LANE,LEDBURY,HR8 1NH
Number: | 07902544 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHROPSHIRE BUSINESS SUPPORT LIMITED
ROUNDABOUT,SHREWSBURY,SY5 7QB
Number: | 08057664 |
Status: | ACTIVE |
Category: | Private Limited Company |