AUSTENTATIOUS LIMITED

C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN, United Kingdom
StatusACTIVE
Company No.08420534
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

AUSTENTATIOUS LIMITED is an active private limited company with number 08420534. It was incorporated 11 years, 3 months, 4 days ago, on 26 February 2013. The company address is C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-23

Officer name: Ms Lauren Shearing

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2024

Action Date: 23 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-23

Capital : 9 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Nils Roberts

Change date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Old address: C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd

Change date: 2022-01-18

New address: C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Parris

Change date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Louise Hodgson

Change date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Andrew Murray

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Graham Dickson

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Joseph Morpurgo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Nils Roberts

Appointment date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Gittins

Appointment date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Katie Cariad Lloyd

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Old address: C/O Farrow Accounting and Tax Limited 94-95 South Worple Way London SW14 8ND

Change date: 2015-03-23

New address: C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: Ground Floor Flat 10 Cavendish Road London N4 1RT England

Change date: 2013-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anwyl Whitehead

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Cariad Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Murray

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2013-04-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Parris

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Louise Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Dickson

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Morpurgo

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&M SECURITY SERVICES LTD

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI660360
Status:ACTIVE
Category:Private Limited Company

CAMBERWELL CHICKEN SHACK LIMITED

UNIT 78, 49 EFFRA ROAD,LONDON,SW2 1BZ

Number:10619259
Status:ACTIVE
Category:Private Limited Company

CHESHIRE GLOBAL FLIGHT TRAINING LIMITED

55 WOODLANDS WAY,TARPORLEY,CW6 0TP

Number:10303390
Status:ACTIVE
Category:Private Limited Company

INSHORWELL LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:01118160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JC FITNESS WORLD LTD.

35 GRAFTON WAY,LONDON,W1T 5DB

Number:10200362
Status:ACTIVE
Category:Private Limited Company

SAFE 'N' CLEAN LTD

93 ANGELICA DRIVE,LONDON,E6 6NS

Number:09510882
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