AUSTRALIAN AFFAIR LIMITED

Second Floor, Craven House Second Floor, Craven House, London, WC2B 6PA, England
StatusACTIVE
Company No.04072724
CategoryPrivate Limited Company
Incorporated15 Sep 2000
Age23 years, 8 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Victoria Munro

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anette Rayner

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Willatt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Guerrette

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bernard Bussieres

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lina Cesare

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Marc Eustache

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Kervella

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/10/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

149 COUNTY ROAD MANAGEMENT LIMITED

29 BATH ROAD,SWINDON,SN1 4AS

Number:09090295
Status:ACTIVE
Category:Private Limited Company
Number:02263097
Status:ACTIVE
Category:Private Limited Company

LVAC LTD

1 HILLSIDE GARDENS,LONDON,E17 3RH

Number:09697355
Status:ACTIVE
Category:Private Limited Company

PUPS INVESTMENTS LIMITED

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

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